Search icon

JAGUAR INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAGUAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (45 years ago)
Entity Number: 669472
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: P.O. BOX 385, HAVERSTRAW, NY, United States, 10927
Principal Address: 89 BROADWAY, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN KIGLER Chief Executive Officer 89 BROADWAY, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 385, HAVERSTRAW, NY, United States, 10927

Unique Entity ID

CAGE Code:
1T203
UEI Expiration Date:
2018-06-20

Business Information

Activation Date:
2017-06-20
Initial Registration Date:
1999-06-21

Commercial and government entity program

CAGE number:
1T203
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-06-21

Contact Information

POC:
ROSEMARY DILL

Form 5500 Series

Employer Identification Number (EIN):
133052425
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-04 1995-04-07 Address 169 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
1980-12-31 1994-01-04 Address 169 ROUTE 9 W, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218006058 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130506002366 2013-05-06 BIENNIAL STATEMENT 2012-12-01
110209003111 2011-02-09 BIENNIAL STATEMENT 2010-12-01
090507002656 2009-05-07 BIENNIAL STATEMENT 2008-12-01
070202002437 2007-02-02 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017315P1740
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4500.00
Base And Exercised Options Value:
4500.00
Base And All Options Value:
4500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-14
Description:
CABLES
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6145: WIRE AND CABLE, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
33100.00
Total Face Value Of Loan:
33100.00
Date:
2020-04-28
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:
33100.00
Total Face Value Of Loan:
33100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,418.3
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $33,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State