Search icon

JGG ENTERPRISES, INC.

Company Details

Name: JGG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637309
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 119 NORTH DRIVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN GAULIN Chief Executive Officer 119 NORTH DRIVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 NORTH DRIVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 119 NORTH DRIVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2019-12-31 2024-01-04 Address 119 NORTH DRIVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2019-12-31 2024-01-04 Address 119 NORTH DRIVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2010-03-11 2019-12-31 Address 374 DELAWARE AVE, STE 250, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2010-03-11 2019-12-31 Address 374 DELAWARE AVE, STE 250, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2008-02-28 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-28 2019-12-31 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003550 2024-01-04 BIENNIAL STATEMENT 2024-01-04
191231002034 2019-12-31 BIENNIAL STATEMENT 2018-02-01
120410002178 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100311002634 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080228000072 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032207110 2020-04-15 0296 PPP 119 North Drive, Buffalo, NY, 14216
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17836.27
Forgiveness Paid Date 2021-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State