Search icon

JGF NY, CORP.

Company Details

Name: JGF NY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2008 (17 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 3663857
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-01 165TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 89-01 165TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO SANG YU Chief Executive Officer 89-01 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-01 165TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2022-11-16 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-28 2024-08-06 Address 89-01 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-04-28 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2024-08-06 Address 89-01 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004048 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
150608000593 2015-06-08 ANNULMENT OF DISSOLUTION 2015-06-08
DP-2061222 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101028002041 2010-10-28 BIENNIAL STATEMENT 2010-04-01
080428000370 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441148 SCALE-01 INVOICED 2022-04-25 100 SCALE TO 33 LBS
3319404 SCALE-01 INVOICED 2021-04-20 100 SCALE TO 33 LBS
3141301 WM VIO INVOICED 2020-01-07 300 WM - W&M Violation
3141300 OL VIO INVOICED 2020-01-07 250 OL - Other Violation
3141299 CL VIO INVOICED 2020-01-07 175 CL - Consumer Law Violation
3019672 CL VIO INVOICED 2019-04-18 175 CL - Consumer Law Violation
3019673 WM VIO INVOICED 2019-04-18 150 WM - W&M Violation
3019073 SCALE-01 INVOICED 2019-04-17 100 SCALE TO 33 LBS
2655460 WM VIO INVOICED 2017-08-14 2200 WM - W&M Violation
2613018 WM VIO CREDITED 2017-05-17 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-31 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-12-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-12-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-12-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-04-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-04-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-05-05 Default Decision DECLARATION OF RESPONSIBILITY 2 No data 2 No data
2017-05-05 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-05-05 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51807.00
Total Face Value Of Loan:
51807.00
Date:
2020-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51807.00
Total Face Value Of Loan:
51807.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51807
Current Approval Amount:
51807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52332.17
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51807
Current Approval Amount:
51807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52085.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State