Search icon

JAGUAR AUTO CORP.

Company Details

Name: JAGUAR AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2012 (13 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 4238774
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1790 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1790 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2014-04-10 2023-08-14 Address 1790 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2012-05-01 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2014-04-10 Address 296 WEST MONTAUK HWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000284 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
140410000647 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
120501000700 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40862.50
Total Face Value Of Loan:
40862.50
Date:
2020-06-24
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

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40862.5
Current Approval Amount:
40862.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41120.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State