Search icon

JAG EXPEDITING INC.

Company Details

Name: JAG EXPEDITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299164
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: C/O D'ALESSIO & CO, 350 FIFTH AVE, NEW YORK, NY, United States, 00000
Address: 535 E. 14, APT. 8E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GORDON Chief Executive Officer 535 EAST 14TH ST, APT 8E, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 E. 14, APT. 8E, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
000918002221 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980918000524 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
8540.00
Total Face Value Of Loan:
8540.00
Date:
2020-04-30
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:
8540.00
Total Face Value Of Loan:
8540.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8540
Current Approval Amount:
8540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8614.64
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8540
Current Approval Amount:
8540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8592.18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State