Search icon

JAG MANUFACTURING, INC.

Company Details

Name: JAG MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382522
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 26 GRECCO DR, PO BOX 957, JOHNSTOWN, NY, United States, 12095
Principal Address: 26 GRECCO DR, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A GALEA Chief Executive Officer 26 GRECCO DR, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 GRECCO DR, PO BOX 957, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1993-09-17 1999-10-26 Address 203 JANSEN AVENUE, P.O. BOX 957, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1993-04-21 1999-10-26 Address 203 JANSEN AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-04-21 1999-10-26 Address 203 JANSEN AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1989-09-06 1993-09-17 Address 203 JANSEN AVE, PO BOX 957, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002459 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110919002240 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002383 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070919002329 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051110002087 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030829002227 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010904002223 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991026002756 1999-10-26 BIENNIAL STATEMENT 1999-09-01
971023002505 1997-10-23 BIENNIAL STATEMENT 1997-09-01
930917002330 1993-09-17 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976500 0213100 2009-01-22 26 GRECCO DRIVE, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-01-22
Emphasis N: SSTARG08, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2009-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9955677000 2020-04-09 0248 PPP 26 GRECCO DR, JOHNSTOWN, NY, 12095-1067
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168650
Loan Approval Amount (current) 168650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-1067
Project Congressional District NY-21
Number of Employees 28
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169596.31
Forgiveness Paid Date 2020-11-05
5206328600 2021-03-20 0248 PPS 26 Grecco Dr, Johnstown, NY, 12095-1067
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168649.92
Loan Approval Amount (current) 168649.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1067
Project Congressional District NY-21
Number of Employees 28
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169162.8
Forgiveness Paid Date 2021-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State