Search icon

JUG STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2048055
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 14403 STATE RT 30, MALONE, NY, United States, 12953
Principal Address: 39 ROCKLAND ST / SUITE 5, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH PARENT Chief Executive Officer 39 ROCKLAND STREET, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
JUG STORE, INC. DOS Process Agent 14403 STATE RT 30, MALONE, NY, United States, 12953

Licenses

Number Type Date Last renew date End date Address Description
0100-23-224714 Alcohol sale 2023-08-21 2023-08-21 2026-09-30 44 FINNEY BLVD, MALONE, New York, 12953 Liquor Store

History

Start date End date Type Value
2006-06-27 2016-07-08 Address 39 ROCKLAND ST / SUITE 5, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2006-06-27 2016-07-08 Address 39 ROCKLAND ST / SUITE 5, MALONE, NY, 12953, USA (Type of address: Service of Process)
2002-06-27 2006-06-27 Address 39 ROCKLAND ST, STE 5, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
2002-06-27 2006-06-27 Address 39 ROCKLAND ST, STE 5, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-06-27 2006-06-27 Address 39 ROCKLAND ST SUITE 5, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006125 2016-07-08 BIENNIAL STATEMENT 2016-07-01
120725006085 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100727002180 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002791 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060627002904 2006-06-27 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
59482.00
Total Face Value Of Loan:
59482.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59482
Current Approval Amount:
59482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60032.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State