Search icon

JAG CHARTERS CORP.

Company Details

Name: JAG CHARTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677924
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805
Principal Address: 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIACOBBE Chief Executive Officer 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 583 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2010-08-24 2024-02-14 Address 583 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2010-08-24 2024-02-14 Address 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2008-05-29 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-29 2010-08-24 Address 583 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001307 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200504060327 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006176 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160226006049 2016-02-26 BIENNIAL STATEMENT 2014-05-01
100824002495 2010-08-24 BIENNIAL STATEMENT 2010-05-01
080529000744 2008-05-29 CERTIFICATE OF INCORPORATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195848308 2021-01-23 0202 PPS 583 Davenport Ave, New Rochelle, NY, 10805-2119
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-2119
Project Congressional District NY-16
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12756.8
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State