Search icon

JGBLA, INC.

Company Details

Name: JGBLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806545
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 22 MAIDEN LANE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-292-6161

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST HEMPSTEAD PHARMACY DOS Process Agent 22 MAIDEN LANE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
HOWARD JACOBSON Chief Executive Officer 22 MAIDEN LANE, JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1083774434

Authorized Person:

Name:
MR. HOWARD BRUCE JACOBSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5162926169

History

Start date End date Type Value
2006-08-10 2021-05-11 Address 490 HEMPSTEAD AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2004-09-14 2006-08-10 Address 22 MAIDEN LN, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-09-14 2006-08-10 Address 490 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2004-09-14 2006-08-10 Address 490 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-08-29 2004-09-14 Address 490 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060208 2021-05-11 BIENNIAL STATEMENT 2020-08-01
120822006122 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110926000672 2011-09-26 ANNULMENT OF DISSOLUTION 2011-09-26
DP-1975502 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100909002622 2010-09-09 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
63482.00
Total Face Value Of Loan:
63482.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63482
Current Approval Amount:
63482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64335.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State