Search icon

JKG CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JKG CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2017
Business ALEI: 1227504
Annual report due: 31 Mar 2026
Business address: 55 POST ROAD WEST 2ND FLOOR, WESTPORT, CT, 06880, United States
Mailing address: 55 POST ROAD WEST 2ND FLOOR, WESTPORT, CT, United States, 06880
Mailing jurisdiction address: 1209 N Orange St, Wilmington, DE, 19801, United States
Office jurisdiction address: NONE, Wilmington, DE, 19801, United States
ZIP code: 06880
County: Fairfield
Place of Formation: DELAWARE
E-Mail: contact@jkgcapital.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

Officer

Name Role Business address Phone E-Mail Residence address
JAMES K. GILCHREST Officer 55 POST ROAD WEST, 2ND FLOOR, WESTPORT, CT, 06880, United States +1 203-571-3557 contact@jkgcapital.com 20 HAWLEY AVE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES K. GILCHREST Agent 55 POST ROAD WEST, 2ND FLOOR, WESTPORT, CT, 06880, United States 55 POST ROAD WEST, 2ND FLOOR, WESTPORT, CT, 06880, United States +1 203-571-3557 contact@jkgcapital.com 20 HAWLEY AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069220 2025-03-06 - Annual Report Annual Report -
BF-0012243471 2024-03-04 - Annual Report Annual Report -
BF-0011467598 2023-02-20 - Annual Report Annual Report -
BF-0010273906 2022-03-24 - Annual Report Annual Report 2022
0007232542 2021-03-15 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
17700.00
Total Face Value Of Loan:
17700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,806.15
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,700

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information