Search icon

J & G GIFT SHOP INC.

Company Details

Name: J & G GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2017 (8 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5077070
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 232 CANAL ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 CANAL ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FEIXUE GUO Chief Executive Officer 232 CANAL ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-03-20 2024-12-30 Address 232 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-01-31 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-31 2024-12-30 Address 232 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016564 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
210208061015 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190320060453 2019-03-20 BIENNIAL STATEMENT 2019-01-01
170131010092 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2592137 CL VIO INVOICED 2017-04-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-10 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-07-23
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
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:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9796.75
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9849.1

Date of last update: 24 Mar 2025

Sources: New York Secretary of State