Search icon

JG ASSOCIATES GROUP LLC

Company Details

Name: JG ASSOCIATES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2020 (5 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 5683158
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 90 OFFICE PARKWAY, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
C/O THE COMPANY DOS Process Agent 90 OFFICE PARKWAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2020-01-07 2023-04-19 Address 90 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002951 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
200325000056 2020-03-25 CERTIFICATE OF PUBLICATION 2020-03-25
200107010050 2020-01-07 ARTICLES OF ORGANIZATION 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9071677005 2020-04-09 0219 PPP 90 Office Parkway, PITTSFORD, NY, 14534
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8871.87
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State