Search icon

JAG SERVICES, INC.

Company Details

Name: JAG SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467233
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 834 SHOEMAKER RD, WEBSTER, NY, United States, 14580
Principal Address: 834 SHOEMAKER ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A GALIOTTI Chief Executive Officer 834 SHOEMAKER RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 SHOEMAKER RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 490 MILL ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 834 SHOEMAKER RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-01-09 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-07-11 2023-01-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2009-02-19 2023-05-11 Address 490 MILL ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-02-20 2023-05-11 Address 490 MILL ROAD, GREECE, NY, 14626, USA (Type of address: Service of Process)
2007-01-25 2007-02-20 Address 490 MILL STREET, GREECE, NY, 14626, USA (Type of address: Service of Process)
2007-01-25 2022-07-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230511001708 2023-05-11 BIENNIAL STATEMENT 2023-01-01
130115006583 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110311002824 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090219002764 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070220000457 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20
070125000012 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665498306 2021-01-21 0219 PPS 49 Bay St, Rochester, NY, 14605-1502
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1502
Project Congressional District NY-25
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9854.24
Forgiveness Paid Date 2021-08-20
2402987204 2020-04-16 0219 PPP 49 Bay St, Rochester, NY, 14605
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9882.96
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1629645 Intrastate Non-Hazmat 2024-02-23 40000 2023 1 1 Private(Property)
Legal Name JAG SERVICES INC
DBA Name ADAMS AUTO SERVICE
Physical Address 834 SHOEMAKER RD, WEBSTER, NY, 14580, US
Mailing Address 834 SHOEMAKER RD, WEBSTER, NY, 14580, US
Phone (585) 262-2422
Fax -
E-mail JAGSERVICESINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State