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)
1993-02-09 1994-02-25 Address 2984 SADDLE RIDGE ROAD, 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
090202003386 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070221002715 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050304002256 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030129002649 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010213002117 2001-02-13 BIENNIAL STATEMENT 2001-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3911675009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JGC SPIRITS INC.
Recipient Name Raw JGC SPIRITS INC.
Recipient DUNS 091000898
Recipient Address 2984 SADDLE RIDGE DRIVE, YORKTOWN HEIGHTS, WESTCHESTER, NEW YORK, 10598-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803318606 2021-03-20 0202 PPP 1515 Route 22 Lakeview Plaza, Brewster, NY, 10509-4042
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47092
Loan Approval Amount (current) 47092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4042
Project Congressional District NY-17
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47262.31
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State