Search icon

JRF MANAGEMENT INC.

Company Details

Name: JRF MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (30 years ago)
Entity Number: 1872111
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 400 Sylvan Avenue, Suite 204, Englewood Cliffs, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO FATA Chief Executive Officer 400 SYLVAN AVENUE, SUITE 204, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
HENRY MALDONADO JR DOS Process Agent 400 Sylvan Avenue, Suite 204, Englewood Cliffs, NJ, United States, 07632

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 290 LENOX AVENUE, SECOND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 360 W 125TH ST, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 400 SYLVAN AVENUE, SUITE 204, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-12-10 Address 290 LENOX AVENUE, SECOND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-10 Address 360 W 125TH ST, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 290 LENOX AVENUE, SECOND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 360 W 125TH ST, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-10 Address 290 Lenox Avenue, Second Floor, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1996-12-19 2023-07-17 Address 360 W 125TH ST, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210002060 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230717003555 2023-07-17 BIENNIAL STATEMENT 2022-12-01
081209002674 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061213002550 2006-12-13 BIENNIAL STATEMENT 2006-12-01
981217002147 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961219002206 1996-12-19 BIENNIAL STATEMENT 1996-12-01
941201000218 1994-12-01 CERTIFICATE OF INCORPORATION 1994-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6543278800 2021-04-20 0202 PPS 290 Malcolm X Blvd Fl 2, New York, NY, 10027-4991
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67532
Loan Approval Amount (current) 67532
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, 10027-4991
Project Congressional District NY-13
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68424.92
Forgiveness Paid Date 2022-08-11
4156827107 2020-04-12 0202 PPP 290 LENOX AVENUE SECOND FLOOR, NEW YORK, NY, 10027-4991
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78835
Loan Approval Amount (current) 78835
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, 10027-4991
Project Congressional District NY-13
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79364.95
Forgiveness Paid Date 2020-12-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State