Search icon

JGC SPIRITS, INC.

Company Details

Name: JGC SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701325
ZIP code: 06811
County: Westchester
Place of Formation: New York
Address: 26 JOSH LANE, DANBURY, CT, United States, 06811
Principal Address: 1515 ROUTE 22, LAKEVIEW PLAZA, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W SEMMELES Chief Executive Officer 26 JOSH LANE, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
JOHN W SEMMELES DOS Process Agent 26 JOSH LANE, DANBURY, CT, United States, 06811

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217083 Alcohol sale 2022-05-26 2022-05-26 2025-05-31 1515 ROUTE 22 LAKEVIEW PLAZA, BREWSTER, New York, 10509 Liquor Store

History

Start date End date Type Value
2009-02-02 2011-03-02 Address 26 JOSH LANE, DANBURY, CT, 10598, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-03-02 Address PO BOX 47, JEFFERSON VALLEY SHOPPING CTR, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1994-02-25 2009-02-02 Address 2984 SADDLE RIDGE DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-02-25 2009-02-02 Address PO BOX 47, JEFFERSON VALLEY SHOPPING CTR., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1994-02-25 2009-02-02 Address 2984 SADDLE RIDGE DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001907 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190205061412 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150318006317 2015-03-18 BIENNIAL STATEMENT 2015-02-01
130211006774 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110302002534 2011-03-02 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
47092.00
Total Face Value Of Loan:
47092.00
Date:
2010-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47092
Current Approval Amount:
47092
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47262.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State