Search icon

J D G REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J D G REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195470
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 622A ROUTE 109, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622A ROUTE 109, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOSEPH GARGUILO Chief Executive Officer 138 ALBANY AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-04-05 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-21 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-16 2014-04-23 Address 138 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2007-11-16 2014-04-23 Address 138 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002106 2014-04-23 BIENNIAL STATEMENT 2013-11-01
071116002029 2007-11-16 BIENNIAL STATEMENT 2007-11-01
040106002771 2004-01-06 BIENNIAL STATEMENT 2003-11-01
020104002201 2002-01-04 BIENNIAL STATEMENT 2001-11-01
000209002691 2000-02-09 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,791
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,848.75
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State