Search icon

JAG ACCOUNTING SUPPORT SERVICES INC

Company Details

Name: JAG ACCOUNTING SUPPORT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034208
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 440 38TH STREEET, LINDENHURST, NY, United States, 11757
Principal Address: 440 38TH STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIO GOMERA DOS Process Agent 440 38TH STREEET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JULIO GOMERA Chief Executive Officer 440 38TH STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2014-12-02 2019-06-25 Address 4155 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2013-01-04 2019-06-25 Address P,O. BOX 1257, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2013-01-04 2014-12-02 Address 4155 VETERANS HIGHWAY, RONKONKOMA, NY, USA (Type of address: Principal Executive Office)
2010-12-23 2019-06-25 Address PO BOX 1257, RIVERHEAD, NY, 11900, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208000687 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201203060138 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190625060185 2019-06-25 BIENNIAL STATEMENT 2018-12-01
170214006014 2017-02-14 BIENNIAL STATEMENT 2016-12-01
141202006159 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130104006002 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101223000156 2010-12-23 CERTIFICATE OF INCORPORATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355797709 2020-05-01 0235 PPP 440 38TH ST, LINDENHURST, NY, 11757
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2052
Loan Approval Amount (current) 2052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2072.61
Forgiveness Paid Date 2021-05-06
5094158308 2021-01-25 0235 PPS 440 38th St, Lindenhurst, NY, 11757-2617
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2615
Loan Approval Amount (current) 2615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-2617
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2632.87
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State