Search icon

JG SALES CORP.

Company Details

Name: JG SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (13 years ago)
Entity Number: 4321602
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 10 MARIA COURT, PLAINVIEW, NY, United States, 11803
Principal Address: 10 MARIA CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN LICHT Chief Executive Officer 10 MARIA CT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MARIA COURT, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Address
725812 Retail grocery store 327 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-03-14 Address 10 MARIA COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2023-06-16 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2025-03-14 Address 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314004159 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230616002236 2023-06-16 BIENNIAL STATEMENT 2022-11-01
181108006425 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161103006327 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112006932 2014-11-12 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2787412 OL VIO INVOICED 2018-05-08 250 OL - Other Violation
2782011 CL VIO CREDITED 2018-04-26 175 CL - Consumer Law Violation
2782012 OL VIO CREDITED 2018-04-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-19 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2018-04-19 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37970
Current Approval Amount:
37970
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38233.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37970
Current Approval Amount:
37970
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38282.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State