Search icon

JGV MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JGV MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (27 years ago)
Entity Number: 2332235
ZIP code: 10459
County: Bronx
Place of Formation: New York
Activity Description: Property Management; Real Estate Developer, Real Estate Consultant, and Real Estate Leasing Agent
Address: 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, United States, 10459

Contact Details

Website http://www.jgvmgmt.com

Phone +1 718-991-1856

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSUE VELAZQUEZ Chief Executive Officer 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
JOSUE VELAZQUEZ DOS Process Agent 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, United States, 10459

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-06-24 Address 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2025-06-24 Address 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624001676 2025-06-24 BIENNIAL STATEMENT 2025-06-24
240606002428 2024-06-06 BIENNIAL STATEMENT 2024-06-06
190109060578 2019-01-09 BIENNIAL STATEMENT 2019-01-01
171211002001 2017-12-11 BIENNIAL STATEMENT 2017-01-01
090724002885 2009-07-24 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-06-25
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,500
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,625.27
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $29,497
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$29,500
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,745.7
Servicing Lender:
TruFund Financial Services Inc
Use of Proceeds:
Payroll: $29,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State