Search icon

J.G.J., INC

Company Details

Name: J.G.J., INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2009 (15 years ago)
Entity Number: 3874428
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: JAMES DURENBERGER, 1756 58TH ST, BROOKLYN, NY, United States, 11204
Principal Address: 1756 58TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DURENBERGER Chief Executive Officer 1756 58TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES DURENBERGER, 1756 58TH ST, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
140318002168 2014-03-18 BIENNIAL STATEMENT 2013-11-01
120131003083 2012-01-31 BIENNIAL STATEMENT 2011-11-01
091103000139 2009-11-03 CERTIFICATE OF INCORPORATION 2009-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488148008 2020-06-30 0235 PPP 2 Sioux Drive, Bay Shore, NY, 11706
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4675.36
Forgiveness Paid Date 2022-02-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State