Search icon

J.G.C. MANAGEMENT CORP.

Company Details

Name: J.G.C. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1780054
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 60 LAWRENCE HILL ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 60 LAWRENCE HILL RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XSFGUXF5SNP8 2022-07-05 134 MAIN ST, COLD SPRING HARBOR, NY, 11724, 1404, USA 134 MAIN ST, COLD SPRING HARBOR, NY, 11724, 1404, USA

Business Information

Doing Business As TRATTORIA GRASSO DUE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-04-06
Entity Start Date 1994-06-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GAIL GRASSO
Role OWNER
Address 134 MAIN STREET, COLD SPRING HARBOR, NY, 11724, 1404, USA
Government Business
Title PRIMARY POC
Name GAIL GRASSO
Role OWNER
Address 134 MAIN STREET, COLD SPRING HARBOR, NY, 11724, 1404, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LAWRENCE HILL ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GAIL GRASSO Chief Executive Officer 60 LAWRENCE HILL RD, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
980514002728 1998-05-14 BIENNIAL STATEMENT 1997-12-01
960110002306 1996-01-10 BIENNIAL STATEMENT 1995-12-01
931215000403 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504047001 2020-04-07 0235 PPP 134 Main Street, COLD SPRING HARBOR, NY, 11724-1404
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-1404
Project Congressional District NY-01
Number of Employees 28
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133793
Forgiveness Paid Date 2021-09-02
9159418401 2021-02-16 0235 PPS 134 Main St, Cold Spring Harbor, NY, 11724-1404
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180631
Loan Approval Amount (current) 180631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring Harbor, SUFFOLK, NY, 11724-1404
Project Congressional District NY-01
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State