Search icon

JPH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (31 years ago)
Entity Number: 1863373
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JAMES W. HEFFERNAN Chief Executive Officer 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, United States, 10573

Legal Entity Identifier

LEI Number:
549300XKUCJ1FP3IK974

Registration Details:

Initial Registration Date:
2016-11-01
Next Renewal Date:
2019-11-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 5 INTERNATIONAL DRIVE, STE 115, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-10-02 2024-11-19 Address 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2003-04-18 2014-10-02 Address 420 LEXINGTON AVE, STE 331, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001258 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230119002625 2023-01-19 BIENNIAL STATEMENT 2022-10-01
141002007144 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121015006654 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101012002073 2010-10-12 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
105700.00
Total Face Value Of Loan:
105700.00
Date:
2020-04-30
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$59,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $59,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State