Search icon

J.F.E. INC.

Company Details

Name: J.F.E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289326
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 12 HUNTER LANE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HUNTER LANE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JO ANN FUCCI Chief Executive Officer 12 HUNTER LANE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 12 HUNTER LANE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, 10591, 2678, USA (Type of address: Chief Executive Officer)
2022-02-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-01 2023-05-17 Address 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, 10591, 2678, USA (Type of address: Chief Executive Officer)
2001-02-01 2023-05-17 Address 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, 10591, 2678, USA (Type of address: Service of Process)
1998-08-17 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-17 2001-02-01 Address 8 TENNYSON ST., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001923 2023-05-17 BIENNIAL STATEMENT 2022-08-01
041117002073 2004-11-17 BIENNIAL STATEMENT 2004-08-01
020814002659 2002-08-14 BIENNIAL STATEMENT 2002-08-01
010201002353 2001-02-01 BIENNIAL STATEMENT 2000-08-01
980817000238 1998-08-17 CERTIFICATE OF INCORPORATION 1998-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711777000 2020-04-08 0202 PPP 12 Hunter Lane, ELMSFORD, NY, 10523-1308
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299200
Loan Approval Amount (current) 299200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1308
Project Congressional District NY-16
Number of Employees 41
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 301093.57
Forgiveness Paid Date 2020-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State