Search icon

JGK VENTURES, INC.

Company Details

Name: JGK VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224273
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 277 WEST END AVENUE, APT. 4A, NEW YORK, NY, United States, 10023
Principal Address: 277 W END AVE APT 4A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 WEST END AVENUE, APT. 4A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JODI KAHN Chief Executive Officer 277 W END AVE APT 4A, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
191016060455 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171026000206 2017-10-26 CERTIFICATE OF INCORPORATION 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337567706 2020-05-01 0202 PPP 277 W END AVE APT 4A, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19265
Loan Approval Amount (current) 19265
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19439.64
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State