Search icon

JIGWIN CORP.

Company Details

Name: JIGWIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417515
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 10807 65TH ROAD, # 6E, FOREST HILLS, NY, United States, 11375
Principal Address: 108-07 65TH RD, # 6E, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIGWIN CORP. DOS Process Agent 10807 65TH ROAD, # 6E, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
BIPIN SHAH Chief Executive Officer 108-07 65TH RD, # 6E, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2012-09-19 2020-09-02 Address 108-07 65TH RD, # 6 E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-09-16 2012-09-19 Address 108-07 65TH RD, # 6 E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-09-16 2020-09-02 Address 108-07 65TH RD, # 6 E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-09-27 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-27 2008-09-16 Address 510 BROADHOLLOW ROAD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060447 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008697 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006189 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140917006528 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120919002319 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100910002213 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080916002809 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060927000207 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316447706 2020-05-01 0202 PPP 10807 65TH RD APT 6E, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35685
Loan Approval Amount (current) 25685
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25919.93
Forgiveness Paid Date 2021-04-05
1455498608 2021-03-13 0202 PPS 10807 65th Rd Apt 6E, Forest Hills, NY, 11375-1862
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25170
Loan Approval Amount (current) 25170
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 Forest Hills, QUEENS, NY, 11375-1862
Project Congressional District NY-06
Number of Employees 2
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25318.68
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State