Search icon

JEAGIV PROPERTIES LLC

Company Details

Name: JEAGIV PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2021 (4 years ago)
Entity Number: 6022016
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 236 JOHNSON AVENUE, JOHNSTOWN, NY, United States, 12095

Agent

Name Role Address
JOSEPH R. LAUZON Agent 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095

DOS Process Agent

Name Role Address
JOSEPH R. LAUZON DOS Process Agent 236 JOHNSON AVENUE, JOHNSTOWN, NY, United States, 12095

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOSEPH LAUZON
Ownership and Self-Certifications:
Native American, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3369733

History

Start date End date Type Value
2024-08-05 2025-05-01 Address 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2024-08-05 2025-05-01 Address 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2022-08-25 2024-08-05 Address 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
2022-08-25 2024-08-05 Address 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2021-05-26 2022-08-25 Address 236 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501021907 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240805003271 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220825003104 2022-02-22 CERTIFICATE OF PUBLICATION 2022-02-22
210526010136 2021-05-26 ARTICLES OF ORGANIZATION 2021-05-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State