Search icon

JAGUAR JEWELRY CASTING NY INC.

Company Details

Name: JAGUAR JEWELRY CASTING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2014 (10 years ago)
Entity Number: 4686041
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 6 West 48TH Street FL 3, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOVIG KAJAJIAN DOS Process Agent 6 West 48TH Street FL 3, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
HOVIG KAJAJIAN Chief Executive Officer 6 WEST 48TH STREET FL 3, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 6 WEST 48TH STREET FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-12-02 Address 6 WEST 48TH STREET FL 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-12-02 Address 6 West 48TH Street FL 3, New York, NY, 10036, USA (Type of address: Service of Process)
2014-12-30 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-30 2024-08-28 Address 255-01 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001903 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240828001411 2024-08-28 BIENNIAL STATEMENT 2024-08-28
141230010063 2014-12-30 CERTIFICATE OF INCORPORATION 2014-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128008504 2021-02-27 0202 PPS 48 W 48th St Ste 500, New York, NY, 10036-1713
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30597
Loan Approval Amount (current) 30597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1713
Project Congressional District NY-12
Number of Employees 5
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30963.48
Forgiveness Paid Date 2022-05-17
2782067701 2020-05-01 0202 PPP 48 W 48TH ST STE 500, NEW YORK, NY, 10036
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26865.75
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State