Search icon

D JAG CORPORATION

Company Details

Name: D JAG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252020
ZIP code: 13157
County: Oneida
Place of Formation: New York
Address: 404 MAIN STREET, SYLVAN BEACH, NY, United States, 13157
Principal Address: 2619 WARNER HEIGHTS, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD HAUF Chief Executive Officer 2619 WARNER HEIGHTS, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 MAIN STREET, SYLVAN BEACH, NY, United States, 13157

Licenses

Number Type Date Last renew date End date Address Description
0241-23-226383 Alcohol sale 2024-03-29 2024-03-29 2024-11-30 404 MAIN ST, SYLVAN BEACH, NY, 13157 Summer Restaurant

History

Start date End date Type Value
2018-04-04 2018-06-05 Address 2619 WARNER HEIGHTS, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060393 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200309060107 2020-03-09 BIENNIAL STATEMENT 2018-05-01
180605002009 2018-06-05 BIENNIAL STATEMENT 2018-05-01
180404006104 2018-04-04 BIENNIAL STATEMENT 2016-05-01
120531000013 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
21845.00
Total Face Value Of Loan:
21845.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21845
Current Approval Amount:
21845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22077.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State