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 (33 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 2023-10-01 Address 222 EAST 34TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-01 2017-10-03 Address 222 EAST 34TH STREET, SUITE 1204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-25 2015-10-01 Address 148 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-08-25 2015-10-01 Address 148 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-25 2015-10-01 Address 148 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-16 2009-08-25 Address JAFFE & PARTNERS INC, 148 MADISON AVENUE, 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
131010006847 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111104002477 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091014002790 2009-10-14 BIENNIAL STATEMENT 2009-10-01
090825002118 2009-08-25 BIENNIAL STATEMENT 2007-10-01
060316001015 2006-03-16 CERTIFICATE OF CHANGE 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646777202 2020-04-15 0202 PPP 222 East 34th Street, new york, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52582
Loan Approval Amount (current) 52582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53062.54
Forgiveness Paid Date 2021-03-22
5032278510 2021-02-26 0202 PPS 8 River Ridge Ct, Beacon, NY, 12508-3260
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26070
Loan Approval Amount (current) 26070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3260
Project Congressional District NY-18
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26238.01
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State