Search icon

JEAN V. NAGGAR LITERARY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEAN V. NAGGAR LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1987 (38 years ago)
Entity Number: 1222991
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 216 EAST 75TH STREET, 1E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN NAGGAR Chief Executive Officer 216 EAST 75TH STREET, 1E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JEAN V NAGGAR DOS Process Agent 216 EAST 75TH STREET, 1E, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
132795536
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-24 2012-01-10 Address 216 EAST 75TH STREET, 1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-12-24 Address 216 EAST 75TH STREET 1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-12-24 Address 216 EAST 75TH STREET 1E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-27 1997-12-24 Address 216 EAST 75TH STREET 1E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1987-12-30 1993-01-27 Address ATTN: ALLAN D GOODRIDGE, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140121002008 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120110002530 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100114002630 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071212002405 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060127002959 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
52007.00
Total Face Value Of Loan:
52007.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52007
Current Approval Amount:
52007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52327.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State