Search icon

J & G ASSOCIATES, INC.

Company Details

Name: J & G ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1983 (42 years ago)
Entity Number: 838810
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 255 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803
Address: SUITE 100E, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & G ASSOCIATES, INC. DEFINED BENEFIT PLAN 2010 112643029 2012-01-31 J & G ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 524210
Sponsor’s telephone number 6318612620
Plan sponsor’s address 48 SOUTH SERVICE ROAD, STE# 100E, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112643029
Plan administrator’s name J & G ASSOCIATES, INC.
Plan administrator’s address 48 SOUTH SERVICE ROAD, STE# 100E, MELVILLE, NY, 11747
Administrator’s telephone number 6318612620

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing BECKY KONG
J & G ASSOCIATES, INC. DEFINED BENEFIT PLAN 2009 112643029 2011-01-31 J & G ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 524210
Sponsor’s telephone number 6318612620
Plan sponsor’s address 48 SOUTH SERVICE ROAD, STE# 100E, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112643029
Plan administrator’s name J & G ASSOCIATES, INC.
Plan administrator’s address 48 SOUTH SERVICE ROAD, STE# 100E, MELVILLE, NY, 11747
Administrator’s telephone number 6318612620

Signature of

Role Plan administrator
Date 2011-01-31
Name of individual signing BECKY KONG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 100E, 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DAVID B. MOSENSON Chief Executive Officer 7 CASTLE DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1995-06-28 1999-05-28 Address 7 CASTLE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1995-06-28 1999-05-28 Address 7 CASTLE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1995-06-28 2011-03-10 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1983-05-02 1995-06-28 Address 11 STURBRIDGE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310000030 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
070510002127 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050720002749 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030505002472 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010508002505 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990528002238 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970523002000 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950628002083 1995-06-28 BIENNIAL STATEMENT 1993-05-01
A975594-3 1983-05-02 CERTIFICATE OF INCORPORATION 1983-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841177201 2020-04-28 0235 PPP 333 Earle Ovington Blvd. Ste. 402, Uniondale, NY, 11553
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6792
Loan Approval Amount (current) 6792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6852.18
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State