Search icon

JAGRO AIR SERVICES, INC.

Company Details

Name: JAGRO AIR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046441
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: JOSEPH F ACCARDI, JR, 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOSEPH F ACCARDI JR Chief Executive Officer 486 SUNRISE HWY, STE 202, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112798657
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-21 2014-01-17 Address 145TH AVE & HOOK CREEK BLVD, BLDG C5D, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2012-11-21 2014-01-17 Address 145TH AVE & HOOK CREEK BLVD, BLDG C5D, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2012-11-21 2014-01-17 Address 325 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-07-07 2012-11-21 Address BLDG C-5D, 145TH AVE & HOOK CREEK BLVD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1985-12-30 2009-07-07 Address 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002106 2014-01-17 BIENNIAL STATEMENT 2013-12-01
121121002045 2012-11-21 BIENNIAL STATEMENT 2011-12-01
090707000798 2009-07-07 CERTIFICATE OF CHANGE 2009-07-07
B304702-2 1985-12-30 CERTIFICATE OF INCORPORATION 1985-12-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136960.00
Total Face Value Of Loan:
136960.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136960.00
Total Face Value Of Loan:
136960.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136960
Current Approval Amount:
136960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137911.11
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136960
Current Approval Amount:
136960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138192.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State