Search icon

J. V. G. LTD.

Company Details

Name: J. V. G. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1972 (53 years ago)
Entity Number: 332751
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 19 BOATYARD ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY BRIGGS Chief Executive Officer 136 BAY ST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BOATYARD ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-11-14 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2006-05-24 2023-11-27 Address 136 BAY ST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1996-06-20 2006-05-24 Address 19 BOATYARD ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-10-20 2023-11-27 Address 19 BOATYARD ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-10-20 1996-06-20 Address 19 BOATYARD ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-10-20 2006-05-24 Address 19 BOATYARD ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1974-03-25 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1972-06-22 1974-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-06-22 1993-10-20 Address P.O. BOX 816, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127003571 2023-11-27 CERTIFICATE OF AMENDMENT 2023-11-27
20161109049 2016-11-09 ASSUMED NAME CORP INITIAL FILING 2016-11-09
120720002267 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100625002225 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080612003233 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524003074 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002040 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020522002398 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000619002091 2000-06-19 BIENNIAL STATEMENT 2000-06-01
960620002663 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343577207 2020-04-28 0235 PPP 19 BOAT YARD RD, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51060
Loan Approval Amount (current) 51060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51525.21
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State