Search icon

JLGC CORPORATION

Company Details

Name: JLGC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1894237
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: MAXELL ELECTRIC / SUITE 10, 646 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAXELL ELECTRIC / SUITE 10, 646 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN CARDILLO Chief Executive Officer 646 MIDDLE COUNTRY ROAD, SUITE 10, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2005-03-24 2007-03-09 Address MAXELL ELECTRIC, 646 MIDDLE COUNTRY RD, STE 10, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2005-03-24 2007-03-09 Address 646 MIDDLE COUNTRY RD, STE 10, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2005-03-24 2007-03-09 Address MAXELL ELECTRIC, 646 MIDDLE COUNTRY RD, STE 10, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2003-02-06 2005-03-24 Address 44 ROUTE 25A / #111, SMITHTOWN, NY, 11787, 1406, USA (Type of address: Service of Process)
2003-02-06 2005-03-24 Address 44 ROUTE 25A / #111, SMITHTOWN, NY, 11787, 1406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130226002220 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110301002230 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090123003542 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070309002826 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002590 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
59777.00
Total Face Value Of Loan:
59777.00
Date:
2020-05-03
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:
59778.00
Total Face Value Of Loan:
59778.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59778
Current Approval Amount:
59778
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60482.23
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59777
Current Approval Amount:
59777
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60233.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State