Search icon

JJM RIGBY INC.

Company Details

Name: JJM RIGBY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2010 (15 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 3996921
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 3 LOCUST STREET, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 3 LOCUST ST, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JJM RIGBY INC. DOS Process Agent 3 LOCUST STREET, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
KRISTEN SANTER Chief Executive Officer 3 LOCUST AVE, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2020-12-09 2023-04-13 Address 3 LOCUST STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2018-09-05 2020-12-09 Address 3 LOCUST ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2012-09-07 2023-04-13 Address 3 LOCUST AVE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2012-09-07 2018-09-05 Address 3 LOCUST AVE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2010-09-17 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230413003104 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
201209060139 2020-12-09 BIENNIAL STATEMENT 2020-09-01
180905006101 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006816 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120907006663 2012-09-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
13380.00
Total Face Value Of Loan:
13380.00
Date:
2020-05-08
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:
2020-04-09
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:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13469.8
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13380
Current Approval Amount:
13380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13454.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State