Search icon

J.G.T. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.G.T. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1979 (47 years ago)
Entity Number: 532100
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 VARICK ST, NEW YORK, NY, United States, 10014
Principal Address: 175 VARICK ST, 7TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE TOMASHOFF Chief Executive Officer 175 VARICK ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 VARICK ST, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
132965907
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-06-20 Address 131 VARICK ST, SUITE 1016, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-24 2025-06-20 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-02-24 2007-01-24 Address 207 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620003158 2025-06-20 BIENNIAL STATEMENT 2025-06-20
20181217082 2018-12-17 ASSUMED NAME CORP INITIAL FILING 2018-12-17
070124002039 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050224003262 2005-02-24 BIENNIAL STATEMENT 2005-01-01
010126002481 2001-01-26 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2020-04-13
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:
52100.00
Total Face Value Of Loan:
52100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,690.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,100
Jobs Reported:
4
Initial Approval Amount:
$38,459
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,780.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,457
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State