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)
2003-02-06 2005-03-24 Address 44 ROUTE 25A / #111, SMITHTOWN, NY, 11787, 1406, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-02-06 Address 10 RAVENWOOD DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-02-06 Address 10 RAVENWOOD DR, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1997-05-08 2003-02-06 Address 10 RAVENWOOD DR, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1995-02-13 1997-05-08 Address 33 BALIS DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

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
030206002021 2003-02-06 BIENNIAL STATEMENT 2003-02-01
011011000192 2001-10-11 CERTIFICATE OF AMENDMENT 2001-10-11
990308002118 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970508002490 1997-05-08 BIENNIAL STATEMENT 1997-02-01
950213000447 1995-02-13 CERTIFICATE OF INCORPORATION 1995-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009177706 2020-05-01 0235 PPP 646 MIDDLE COUNTRY RD STE 10, SAINT JAMES, NY, 11780-3226
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59778
Loan Approval Amount (current) 59778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT JAMES, SUFFOLK, NY, 11780-3226
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60482.23
Forgiveness Paid Date 2021-07-09
3305978505 2021-02-23 0235 PPS 646 Middle Country Rd Ste 10, Saint James, NY, 11780-3226
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59777
Loan Approval Amount (current) 59777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-3226
Project Congressional District NY-01
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60233.93
Forgiveness Paid Date 2021-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State