Search icon

J.A.G.G., INC.

Company Details

Name: J.A.G.G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (28 years ago)
Entity Number: 2193832
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: C/O ANGELA NELSON, 175 BROAD STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANGELA NELSON Agent 73 PITCHER ROAD, QUEENBURY, NY, 12804

Chief Executive Officer

Name Role Address
ANGELA NELSON Chief Executive Officer FANTASTIC SAMS, 175 BROAD ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANGELA NELSON, 175 BROAD STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2009-12-07 2013-10-31 Address C/O ANGELA & GREGG NELSON, 175 BROAD STREET, GLENSFALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2009-12-07 2013-10-31 Address C/O ANGELA & GREGG NELSON, 175 BROAD STREET, GLENSFALLS, NY, 12801, USA (Type of address: Service of Process)
1999-10-19 2009-12-07 Address C/O ANGELA & GREGG NELSON, 73 PITCHER RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1999-10-19 2009-12-07 Address C/O ANGELA & GREGG NELSON, 73 PITCHER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-10-28 1999-10-19 Address C/OP ANGELA AND GREGG NELSON, 73 PITCHER ROAD, QUEENBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002162 2013-10-31 BIENNIAL STATEMENT 2013-10-01
130705000186 2013-07-05 ANNULMENT OF DISSOLUTION 2013-07-05
DP-1974487 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091207002113 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071005002774 2007-10-05 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
57212.00
Total Face Value Of Loan:
57212.00
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48148.72
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57212
Current Approval Amount:
57212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57423.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State