Search icon

JGH MANAGEMENT INC.

Company Details

Name: JGH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166397
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: P.O. BOX 030452, ELMONT, NY, United States, 11003
Principal Address: 2150 HEMPSTEAD TURNPIKE, GATE 6, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C. HUNT, JR. Chief Executive Officer P.O. BOX 030452, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 030452, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
171120006154 2017-11-20 BIENNIAL STATEMENT 2017-11-01
131106006766 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116000713 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147507107 2020-04-14 0235 PPP 2150 Hempstead Turnpike, ELMONT, NY, 11003
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130660
Loan Approval Amount (current) 130660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132293.25
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State