Search icon

JAN HIRD POKORNY ASSOCIATES, INC.

Company Details

Name: JAN HIRD POKORNY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098384
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 39 WEST 37TH ST FLOOR 12A, NEW YORK, NY, United States, 10018
Address: 39 West 37th Street Floor 12A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4L9H2 Obsolete Non-Manufacturer 2006-11-08 2024-03-01 2023-03-12 No data

Contact Information

POC KURT HIRSCHBERG
Phone +1 212-759-6462
Fax +1 212-759-6540
Address 39 W 37TH ST FL 12AL, NEW YORK, NY, 10018 0106, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL DEVONSHIRE Chief Executive Officer 39 WEST 37TH ST, FLOOR 12A, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JAN HIRD POKORNY ASSOCIATES, INC. DOS Process Agent 39 West 37th Street Floor 12A, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 39 WEST 37TH ST, FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2025-02-27 Address 96154, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-02-19 2025-02-27 Address 39 WEST 37TH ST, FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-01-05 2020-02-19 Address 39 WEST 37TH ST, FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-10-06 2021-01-11 Address 39 W 37TH ST FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-06 2009-01-05 Address 39 WEST 37TH ST FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-01-20 2005-10-06 Address 306 E. 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-01-20 2005-10-06 Address 306 E. 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-03 2005-10-06 Address 306 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003345 2025-02-27 BIENNIAL STATEMENT 2025-02-27
210111060941 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200219060146 2020-02-19 BIENNIAL STATEMENT 2019-01-01
130206006737 2013-02-06 BIENNIAL STATEMENT 2013-01-01
090105002392 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061227002768 2006-12-27 BIENNIAL STATEMENT 2007-01-01
051006002167 2005-10-06 BIENNIAL STATEMENT 2005-01-01
030224002668 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010706002629 2001-07-06 BIENNIAL STATEMENT 2001-01-01
990120002694 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162678603 2021-03-18 0202 PPS 39 W 37th St Fl 12A, New York, NY, 10018-0126
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123875
Loan Approval Amount (current) 123875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0126
Project Congressional District NY-12
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124525.83
Forgiveness Paid Date 2021-09-29
8176047300 2020-05-01 0202 PPP 39 W 37TH ST FL 12A, NEW YORK, NY, 10018
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156560
Loan Approval Amount (current) 156560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158119.86
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State