Search icon

JAG I, LLC

Company Details

Name: JAG I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134732
ZIP code: 12831
County: Warren
Place of Formation: New York
Address: 8 BLUE LUPINE LANE, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
TIMOTHY BARBER DOS Process Agent 8 BLUE LUPINE LANE, GANSEVOORT, NY, United States, 12831

Agent

Name Role Address
TIMOTHY BARBER Agent 635 LUZERNE ROAD, QUEENSBURY, NY, 00000

Form 5500 Series

Employer Identification Number (EIN):
202058627
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-08 2025-01-08 Address 8 BLUE LUPINE LANE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2007-03-14 2020-12-08 Address 635 LUZERNE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2006-08-24 2007-03-14 Address 635 LUZERNE ROAD, QUEENSBURY, NY, 00000, USA (Type of address: Service of Process)
2004-12-07 2006-08-24 Address 635 LUZERNE ROAD, QUEENSBURY, NY, 00000, USA (Type of address: Service of Process)
2004-12-07 2025-01-08 Address 635 LUZERNE ROAD, QUEENSBURY, NY, 00000, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108002158 2025-01-08 BIENNIAL STATEMENT 2025-01-08
201208060190 2020-12-08 BIENNIAL STATEMENT 2020-12-01
130115006133 2013-01-15 BIENNIAL STATEMENT 2012-12-01
081125002272 2008-11-25 BIENNIAL STATEMENT 2008-12-01
070314002052 2007-03-14 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
245152.00
Total Face Value Of Loan:
245152.00
Date:
2020-06-08
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:
150000.00
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:
219600.00
Total Face Value Of Loan:
231700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-14
Type:
Planned
Address:
23 SITTERLY RD, HALFMOON, NY, 12065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245152
Current Approval Amount:
245152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247596.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219600
Current Approval Amount:
231700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234351.68

Motor Carrier Census

DBA Name:
JAG
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-09
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIONEER VALLEY CONCRETE SERVIC
Party Role:
Plaintiff
Party Name:
JAG I, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State