Search icon

JAG PRODUCTS, LLC

Company Details

Name: JAG PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 1996 (29 years ago)
Entity Number: 1993296
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4505 Spruce Ridge Drive, Manlius, NY, United States, 13104

DOS Process Agent

Name Role Address
JAG PRODUCTS, LLC DOS Process Agent 4505 Spruce Ridge Drive, Manlius, NY, United States, 13104

Agent

Name Role Address
ROBERT C. PALTZ, ESQ., HARRIS BEACH & WILCOX, LLP Agent 300 SOUTH STATE STREET, 4TH FL, SYRACUSE, NY, 13202

Form 5500 Series

Employer Identification Number (EIN):
161500030
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-02 2024-01-06 Address 304 WALNUT ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2018-01-02 2020-01-02 Address 6581 KINNE RD. #746, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
1996-01-25 2024-01-06 Address 300 SOUTH STATE STREET, 4TH FL, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
1996-01-25 2018-01-02 Address P.O. BOX 746, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000071 2024-01-06 BIENNIAL STATEMENT 2024-01-06
220105003420 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200102060941 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007964 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006971 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
242785.00
Total Face Value Of Loan:
242785.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242785
Current Approval Amount:
242785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244609.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State