Search icon

JACK KILGORE & CO., INC.

Company Details

Name: JACK KILGORE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618460
ZIP code: 10021
County: New York
Place of Formation: New York
Address: ATTN: JOHN KILGORE, 154 EAST 71ST STREET, NEW YORK, NY, United States, 10021
Principal Address: 154 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK KILGORE & CO, INC. 401(K) PLAN 2020 133663648 2021-07-06 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2019 133663648 2020-10-08 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2018 133663648 2019-07-24 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2017 133663648 2018-10-02 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2016 133663648 2017-10-02 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2015 133663648 2016-09-15 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE CO INC 401K PLAN 2014 133663648 2015-10-06 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2013 133663648 2014-09-17 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2012 133663648 2013-10-01 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing KAY BOGARD FAUSEL
JACK KILGORE & CO, INC. 401(K) PLAN 2011 133663648 2012-07-24 JACK KILGORE & CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2126501149
Plan sponsor’s address 154 E 71ST STREET, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 133663648
Plan administrator’s name JACK KILGORE & CO., INC.
Plan administrator’s address 154 E 71ST STREET, NEW YORK, NY, 10021
Administrator’s telephone number 2126501149

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing KAY BOGARD FAUSEL

Chief Executive Officer

Name Role Address
JOHN KILGORE Chief Executive Officer 154 EAST 71ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOHN KILGORE, 154 EAST 71ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1992-03-05 1993-05-17 Address ATTN: JOHN H. KILGORE, 154 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404006556 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160302006410 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140402006041 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120419002598 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100325002695 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080317002763 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060324002357 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040304002937 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020425002382 2002-04-25 BIENNIAL STATEMENT 2002-03-01
000327002702 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7420007101 2020-04-14 0202 PPP 154 E 71st St Apt 3, New York, NY, 10021-5123
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5123
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38370.35
Forgiveness Paid Date 2021-01-07
6173368402 2021-02-10 0202 PPS 133 E 74th St, New York, NY, 10021-3289
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38162
Loan Approval Amount (current) 38162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3289
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38380.52
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State