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

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
080806002993 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060810002346 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040914002178 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020829000584 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973847107 2020-04-14 0235 PPP 490 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-2700
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63482
Loan Approval Amount (current) 63482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-2700
Project Congressional District NY-04
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64335.48
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State