Search icon

JAY'S VACUUM SHOP, INC.

Company Details

Name: JAY'S VACUUM SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1985 (40 years ago)
Entity Number: 992768
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 287 PEARL STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMW AUCTION SERVICE DOS Process Agent 287 PEARL STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JAY M WERBALOWSKI Chief Executive Officer 287 PEARL STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2007-04-10 2011-04-26 Address 287 PEARL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-04-10 2011-04-26 Address 287 PEARL STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2007-04-10 2011-04-26 Address 287 PEARL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-04-10 Address 287 PEARL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2003-07-22 2007-04-10 Address 287 PEARL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2003-07-22 2005-06-16 Address 287 PEARL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2003-07-22 2007-04-10 Address 287 PEARL ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-08-01 2003-07-22 Address 596 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-08-01 2003-07-22 Address 596 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1995-08-01 2003-07-22 Address C/O JMW AUCTION SERVICE INC., 596 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110426003036 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090511002449 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070410002163 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050616002603 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030722002459 2003-07-22 BIENNIAL STATEMENT 2003-04-01
010504002590 2001-05-04 BIENNIAL STATEMENT 2001-04-01
970415002452 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950801002181 1995-08-01 BIENNIAL STATEMENT 1993-04-01
B220029-2 1985-04-29 CERTIFICATE OF INCORPORATION 1985-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561058509 2021-03-01 0202 PPP 287 Pearl St, Kingston, NY, 12401-5205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15930
Loan Approval Amount (current) 15930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-5205
Project Congressional District NY-18
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15997.21
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State