Search icon

JEG & SONS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JEG & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEG & SONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: P06000027979
FEI/EIN Number 204395157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20000 NE 15TH COURT, MIAMI, FL, 33179, US
Mail Address: 20000 NE 15TH COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JEG & SONS INC., NEW YORK 3396262 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEG & SONS, INC. 401(K) PLAN 2023 204395157 2024-07-12 JEG & SONS, INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179
JEG & SONS, INC. 401(K) PLAN 2022 204395157 2024-02-13 JEG & SONS, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179
JEG & SONS, INC. 401(K) PLAN 2021 204395157 2022-07-28 JEG & SONS, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing PAUL VIRDEE
Valid signature Filed with authorized/valid electronic signature
JEG & SONS, INC. 401(K) PLAN 2020 204395157 2021-07-22 JEG & SONS, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing CHRIS CAMPANELLI
Valid signature Filed with authorized/valid electronic signature
JEG & SONS, INC. 401(K) PLAN 2019 204395157 2020-10-09 JEG & SONS, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing CHRIS CAMPANELLI
Valid signature Filed with authorized/valid electronic signature
JEG & SONS, INC. 401(K) PLAN 2018 204395157 2019-10-04 JEG & SONS, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing CHRIS CAMPANELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing CHRIS CAMPANELLI
Valid signature Filed with authorized/valid electronic signature
JEG & SONS, INC. 401(K) PLAN 2017 204395157 2018-03-13 JEG & SONS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH COURT, MIAMI, FL, 33179
JEG 401(K) PLAN 2016 204395157 2017-10-11 JEG & SONS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH CT., MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 204395157
Plan administrator’s name JEG & SONS, INC.
Plan administrator’s address 20262 NE 15 CT, MIAMI, FL, 33179
Administrator’s telephone number 3056547555

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ELI NASH
Valid signature Filed with authorized/valid electronic signature
JEG 401(K) PLAN 2015 204395157 2016-07-18 JEG & SONS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH CT., MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 204395157
Plan administrator’s name JEG & SONS, INC.
Plan administrator’s address 20262 NE 15 CT, MIAMI, FL, 33179
Administrator’s telephone number 3056547555

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ELI NASH
Valid signature Filed with authorized/valid electronic signature
JEG 401(K) PLAN 2014 204395157 2015-05-15 JEG & SONS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423600
Sponsor’s telephone number 3056547555
Plan sponsor’s address 20000 NE 15TH CT., MIAMI, FL, 33179

Plan administrator’s name and address

Administrator’s EIN 204395157
Plan administrator’s name JEG & SONS, INC.
Plan administrator’s address 20262 NE 15 CT, MIAMI, FL, 33179
Administrator’s telephone number 3056547555

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing ED SCHRADER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NASH ELI President 20000 NE 15TH COURT, MIAMI, FL, 33179
NASH ELIYAHU Agent 20000 NE 15TH CT., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063321 SCRUFFS USA EXPIRED 2019-05-31 2024-12-31 - 20000 NE 15TH COURT, MIAMI, FL, 33179
G08303900187 UNLOCKED CELL PHONE KINGS ACTIVE 2008-10-29 2028-12-31 - 20000 NE 15TH CT., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 20000 NE 15TH COURT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2013-01-28 NASH, ELIYAHU -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 20000 NE 15TH CT., MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-01-28 20000 NE 15TH COURT, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
Amendment 2020-07-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344030549 0418800 2019-05-23 20000 NE 15TH COURT, MIAMI, FL, 33179
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-23
Emphasis L: FORKLIFT
Case Closed 2019-06-06

Related Activity

Type Complaint
Activity Nr 1456337
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053867105 2020-04-12 0455 PPP 20000 NE 15th Ct, Miami, FL, 33179-2702
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720382.5
Loan Approval Amount (current) 720382.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2702
Project Congressional District FL-24
Number of Employees 61
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 727171.86
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State