Search icon

JAGDAMBA INC.

Company Details

Name: JAGDAMBA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355392
ZIP code: 12866
County: Albany
Place of Formation: New York
Principal Address: 1901 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 17 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARJUN C PATEL Chief Executive Officer 1901 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 OLD GICK ROAD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2021-11-10 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-06 2005-11-09 Address GOLDEN CORRAL, 1901 CENTRAL AVE, ALBANY, NY, 12205, 4221, USA (Type of address: Chief Executive Officer)
2001-04-06 2005-11-09 Address 1901 CENTRAL AVE, ALBANY, NY, 12205, 4221, USA (Type of address: Principal Executive Office)
2001-04-06 2015-08-27 Address 1901 CENTRAL AVE, ALBANY, NY, 12205, 4221, USA (Type of address: Service of Process)
1999-03-11 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-11 2001-04-06 Address 1901 CENTRAL AVENUE, COLONIE, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150827000792 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
110331002364 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090416002823 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070430002660 2007-04-30 BIENNIAL STATEMENT 2007-03-01
051109003103 2005-11-09 BIENNIAL STATEMENT 2005-03-01
040413002393 2004-04-13 BIENNIAL STATEMENT 2003-03-01
010406002158 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990311000846 1999-03-11 CERTIFICATE OF INCORPORATION 1999-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4915777009 2020-04-04 0248 PPP 17 OLD GICK RD, SARATOGA SPRINGS, NY, 12866-8517
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185700
Loan Approval Amount (current) 185700
Undisbursed Amount 0
Franchise Name Golden Corral
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8517
Project Congressional District NY-20
Number of Employees 49
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State