Search icon

JGH TRANSPORTATION, LLC

Company Details

Name: JGH TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271467
ZIP code: 13030
County: Madison
Place of Formation: New York
Address: 566 SHACKELTON POINT ROAD, BRIDGEPORT, NY, United States, 13030

DOS Process Agent

Name Role Address
JAMES G. HENDRIX DOS Process Agent 566 SHACKELTON POINT ROAD, BRIDGEPORT, NY, United States, 13030

History

Start date End date Type Value
2020-01-08 2024-01-14 Address 566 SHACKELTON POINT ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)
2018-01-22 2020-01-08 Address 566 SCHACKELTON POINT ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240114000216 2024-01-14 BIENNIAL STATEMENT 2024-01-14
220118001464 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200108060523 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180629000223 2018-06-29 CERTIFICATE OF PUBLICATION 2018-06-29
180122010553 2018-01-22 ARTICLES OF ORGANIZATION 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6311.28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State