Search icon

JGS SERVICES INC.

Company Details

Entity Name: JGS SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Jun 1990
Business ALEI: 0249033
Business address: 193 THAMES ST., GROTON, CT, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jgsservicesinc@aol.com

Agent

Name Role Business address E-Mail Residence address
JOHN SYRAGAKIS Agent 230 CRYSTAL LAKE RD., GROTON, CT, 06340, United States jgsservicesinc@aol.com 240 CRYSTAL LAKE ROAD, GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
LISA MASE SYRAGAKIS Officer 193 THAMES STREET, GROTON, CT, 06340, United States 213 WILLIAM HILTON PARKWAY #22775, HILTON HEAD, SC, 29925, United States

History

Type Old value New value Date of change
Name change SAVA INSURANCE GROUP LTD. JGS SERVICES INC. 1998-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010942797 2022-07-28 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010570632 2022-04-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006896705 2020-05-01 No data Interim Notice Interim Notice No data
0004102878 2010-02-09 No data Annual Report Annual Report 2009
0004102877 2010-02-09 No data Annual Report Annual Report 2008
0003501317 2007-07-16 No data Annual Report Annual Report 2007
0003268456 2006-07-24 No data Annual Report Annual Report 2006
0003060840 2005-06-17 No data Annual Report Annual Report 2005
0002846021 2004-06-28 2004-06-28 Annual Report Annual Report 2004
0002665994 2003-06-23 2003-06-23 Annual Report Annual Report 2003

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941407304 2020-05-03 0156 PPP 193 THAMES ST, GROTON, CT, 06340
Loan Status Date 2020-06-05
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6607
Loan Approval Amount (current) 6607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website