Search icon

J. P. & R. ADVERTISING AGENCY, INC.

Company Details

Name: J. P. & R. ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1964 (61 years ago)
Entity Number: 174033
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10007
Address: 299 broadway, suite 1601, 16th floor, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MANNION Chief Executive Officer 305 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 broadway, suite 1601, 16th floor, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-02-03 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2024-10-02 Address 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-02-05 2024-10-02 Address 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2009-11-05 2014-02-05 Address 305 BROADWAY, RM 200, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002000122 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
201019060316 2020-10-19 BIENNIAL STATEMENT 2020-02-01
180202006118 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160906008078 2016-09-06 BIENNIAL STATEMENT 2016-02-01
140205002406 2014-02-05 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
116695.00
Total Face Value Of Loan:
116695.00
Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
116695.00
Total Face Value Of Loan:
116695.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116695
Current Approval Amount:
116695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117832.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State