Search icon

JAFFE & PARTNERS, INC.

Company Details

Name: JAFFE & PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581470
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 8 River Ridge Ct., Beacon, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN JAFFE DOS Process Agent 8 River Ridge Ct., Beacon, NY, United States, 12508

Agent

Name Role Address
STEVEN JAFFE PRESIDENT Agent JAFFE & PARTNERS INC, 148 MADISON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
STEVEN JAFFE Chief Executive Officer 8 RIVER RIDGE CT., BEACON, NY, United States, 12508

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 8 RIVER RIDGE CT., BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 222 EAST 34TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-03 2023-10-01 Address 222 EAST 34TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-01 2017-10-03 Address 222 EAST 34TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000122 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211018000970 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191003060402 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007135 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006610 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
26070.00
Total Face Value Of Loan:
26070.00
Date:
2020-04-16
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:
52582.00
Total Face Value Of Loan:
52582.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52582
Current Approval Amount:
52582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53062.54
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26070
Current Approval Amount:
26070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26238.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State