Search icon

JIM SAGE ELECTRIC INC.

Company Details

Name: JIM SAGE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623875
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 350 MARINE PLACE, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MARINE PLACE, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
JAMES SAGE Chief Executive Officer 350 MARINE PLACE, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2010-04-07 2014-07-25 Address PO BOX 38, GREENPORT, NY, 11944, 0038, USA (Type of address: Chief Executive Officer)
1993-05-26 2010-04-07 Address 350 MARINE PLACE, BOX 38, GREENPORT, NY, 11944, 0038, USA (Type of address: Chief Executive Officer)
1993-05-26 2014-07-25 Address 350 MARINE PLACE, BOX 38, GREENPORT, NY, 11944, 0038, USA (Type of address: Principal Executive Office)
1992-03-26 2014-07-25 Address 350 MARINE PLACE, BOX 38, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002124 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120611002130 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100407002288 2010-04-07 BIENNIAL STATEMENT 2010-03-01
060328002039 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040401002174 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020225002788 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000315002310 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980310002104 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940405002433 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930526002086 1993-05-26 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698637709 2020-05-01 0235 PPP 172 CENTRAL AVE, GREENPORT, NY, 11944
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7512
Loan Approval Amount (current) 7512
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7608.93
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State