Search icon

JAG 443 CORPORATION

Company Details

Name: JAG 443 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632464
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 259 WEST 121ST STREET,, APT. 1B, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 WEST 121ST STREET,, APT. 1B, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2019-10-03 2019-10-09 Address 259 WEST 12ST STREET, APT. 1B, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009000197 2019-10-09 CERTIFICATE OF CHANGE 2019-10-09
191003000480 2019-10-03 CERTIFICATE OF INCORPORATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164157408 2020-05-04 0202 PPP 259 w 121 st apt 1b apt 1b, NYC, NY, 10027
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 4250
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NYC, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4297.09
Forgiveness Paid Date 2021-06-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State