Search icon

JAG MODELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAG MODELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412867
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 780 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 154 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DAKIN Chief Executive Officer 154 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ROBERT E. GRUBMAN DOS Process Agent 780 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
462951314
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-03 2021-06-02 Address 780 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-07 2019-06-03 Address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-06 2019-06-03 Address 20 WEST 20TH STREET SUITE 606, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-08-06 2019-06-03 Address 20 WEST 20TH STREET SUITE 606, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2018-08-06 2018-08-07 Address 780 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060446 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061505 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180807000588 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
180806006413 2018-08-06 BIENNIAL STATEMENT 2017-06-01
130604000897 2013-06-04 CERTIFICATE OF INCORPORATION 2013-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
148750.00
Total Face Value Of Loan:
148750.00
Date:
2020-05-02
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:
254105.00
Total Face Value Of Loan:
254105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254105
Current Approval Amount:
254105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256906.51
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148750
Current Approval Amount:
148750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149831.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State