Search icon

J.F. ADVERTISING, INC.

Company Details

Name: J.F. ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554857
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANETTE FRISINA HANNEY Chief Executive Officer 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 EAST 2ND ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1993-02-03 1997-06-12 Address 100 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-02-03 1997-06-12 Address 100 E 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-02-03 1997-06-12 Address 100 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-06-12 1993-02-03 Address 316 JOAN STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970612002281 1997-06-12 BIENNIAL STATEMENT 1997-06-01
000045001814 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930203002720 1993-02-03 BIENNIAL STATEMENT 1992-06-01
910612000299 1991-06-12 CERTIFICATE OF INCORPORATION 1991-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448028401 2021-02-05 0235 PPS 234 Silverlake Blvd, Carle Place, NY, 11514-1644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12662
Loan Approval Amount (current) 12662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1644
Project Congressional District NY-03
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12749.21
Forgiveness Paid Date 2021-10-20
2136347708 2020-05-01 0235 PPP 234 SILVERLAKE BLVD, CARLE PLACE, NY, 11514
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12662
Loan Approval Amount (current) 12662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12736.76
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State