Search icon

JG RETAIL ENTERPRISES LLC

Company Details

Name: JG RETAIL ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376480
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 Leonard St, Apt 8B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JG RETAIL ENTERPRISES LLC DOS Process Agent 66 Leonard St, Apt 8B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-14 2024-06-05 Address 66 Leonard St, Apt 8B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-06-03 2023-09-14 Address 285 WEST BROADWAY,, SUITE 640, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-07-25 2019-06-03 Address 7 EAST 14TH ST / APT 18F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-12-01 2012-07-25 Address 7 EAST 14TH STREET, APT 18F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-06-15 2006-12-01 Address 23 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003207 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230914001475 2023-09-14 BIENNIAL STATEMENT 2022-06-01
190603002003 2019-06-03 BIENNIAL STATEMENT 2018-06-01
120725002908 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100628002392 2010-06-28 BIENNIAL STATEMENT 2010-06-01
061201000217 2006-12-01 CERTIFICATE OF AMENDMENT 2006-12-01
060615000349 2006-06-15 ARTICLES OF ORGANIZATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361057107 2020-04-10 0202 PPP 1 East 1st Street, NEW YORK, NY, 10003-8901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298750
Loan Approval Amount (current) 298750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-8901
Project Congressional District NY-10
Number of Employees 13
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283127.3
Forgiveness Paid Date 2021-08-09
1526528602 2021-03-13 0202 PPS 66 Leonard St Apt 9A, New York, NY, 10013-3456
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149750
Loan Approval Amount (current) 149750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3456
Project Congressional District NY-10
Number of Employees 11
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151205.32
Forgiveness Paid Date 2022-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State