Search icon

J.F.G.H. CORP.

Company Details

Name: J.F.G.H. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306166
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ASTRA INTERNATIONAL, 350 7TH AVE SUITE 1203, NEW YORK, NY, United States, 10001
Principal Address: 350 7TH AVE, SUITE 1203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GLUCKMAN Chief Executive Officer 8 DUNPER CT, ARMONK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ASTRA INTERNATIONAL, 350 7TH AVE SUITE 1203, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134029142
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-17 2016-11-25 Address 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-11-02 2016-11-25 Address 240 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-11-02 2002-10-17 Address 113 GREENWOOD DR, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-10-13 2016-11-25 Address C/O DAVID GLUCKMAN, 1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161125002015 2016-11-25 BIENNIAL STATEMENT 2016-10-01
041130002021 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021017002062 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001102002129 2000-11-02 BIENNIAL STATEMENT 2000-10-01
981013000653 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

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:
116357.00
Total Face Value Of Loan:
116357.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116357
Current Approval Amount:
116357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117601.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State