Search icon

J. FITZGERALD GROUP, INC.

Company Details

Name: J. FITZGERALD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713067
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F MARTIN Chief Executive Officer 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
010549257
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001495 2023-12-12 BIENNIAL STATEMENT 2023-12-01
231009001597 2023-10-09 BIENNIAL STATEMENT 2021-12-01
140129002239 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120123002289 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100309002649 2010-03-09 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
151293.00
Total Face Value Of Loan:
151293.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-165200.00
Total Face Value Of Loan:
0.00
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:
165200.00
Total Face Value Of Loan:
165200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165200
Current Approval Amount:
165200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166264.29
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151293
Current Approval Amount:
151293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152635.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State