Search icon

JPA REALTY INC.

Company Details

Name: JPA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1988 (37 years ago)
Entity Number: 1284892
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 215-54 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSPEH ATARIEN Chief Executive Officer 215-54 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
JOSEPH ATARIEN DOS Process Agent 215-54 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2003-06-20 2016-02-25 Address 215-54 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1988-08-16 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-16 2003-06-20 Address 323 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160225002065 2016-02-25 BIENNIAL STATEMENT 2014-08-01
030620000701 2003-06-20 CERTIFICATE OF CHANGE 2003-06-20
B674374-4 1988-08-16 CERTIFICATE OF INCORPORATION 1988-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786767304 2020-04-29 0202 PPP 215-54 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50186
Loan Approval Amount (current) 50186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50779.98
Forgiveness Paid Date 2021-07-14
2824798300 2021-01-21 0202 PPS 21554 Jamaica Ave, Jamaica, NY, 11428-1716
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50310
Loan Approval Amount (current) 50310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11428-1716
Project Congressional District NY-05
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50793.8
Forgiveness Paid Date 2022-01-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State