Search icon

JAGG BUILDERS, INC.

Headquarter

Company Details

Name: JAGG BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5380766
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 6 PHEASANT PLACE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAGG BUILDERS, INC., CONNECTICUT 2750219 CONNECTICUT

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
GENNYNE VITTORINI DOS Process Agent 6 PHEASANT PLACE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
GENNYNE VITTORINI Chief Executive Officer 6 PHEASANT PLACE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 6 PHEASANT PLACE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2021-01-27 2024-07-03 Address 6 PHEASANT PLACE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2021-01-27 2024-07-03 Address 6 PHEASANT PLACE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2018-07-24 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-07-24 2024-07-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-24 2021-01-27 Address 35 KNOLL VIEW, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002428 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220721001644 2022-07-21 BIENNIAL STATEMENT 2022-07-01
210127060403 2021-01-27 BIENNIAL STATEMENT 2020-07-01
180724010024 2018-07-24 CERTIFICATE OF INCORPORATION 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227587405 2020-05-07 0202 PPP 35 Knoll View, Ossining, NY, 10562
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40739.62
Forgiveness Paid Date 2020-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State