Search icon

JPS MANAGEMENT CORP.

Company Details

Name: JPS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291690
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 10 PINE RD, SUFFERN, NY, United States, 10901
Address: 10 PINE RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPS MANAGEMENT CORP. RETIREMENT PLAN 2015 134020777 2016-06-07 JPS MANAGEMENT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 7188029272
Plan sponsor’s address 10 PINE ROAD, SUFFERN, NY, 10901
JPS MANAGEMENT CORP. RETIREMENT PLAN 2014 134020777 2015-06-18 JPS MANAGEMENT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 7188029272
Plan sponsor’s address 10 PINE ROAD, SUFFERN, NY, 10901
JPS MANAGEMENT CORP. RETIREMENT PLAN 2013 134020777 2014-05-22 JPS MANAGEMENT CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 7188029272
Plan sponsor’s address 10 PINE ROAD, SUFFERN, NY, 10901

Chief Executive Officer

Name Role Address
JOSEPH SCHACHTER Chief Executive Officer 10 PINE RD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
JOSEPH SCHACHTER DOS Process Agent 10 PINE RD, SUFFERN, NY, United States, 10901

Licenses

Number Type End date
31SC0803828 CORPORATE BROKER 2025-07-15
109932649 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-08-01 2020-08-17 Address 10 PINE RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-08-09 2018-08-01 Address 10 PINE ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1998-08-25 2000-08-09 Address 10 PINE ROAD, SUFFERN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060358 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007446 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007262 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120924006231 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100922002169 2010-09-22 BIENNIAL STATEMENT 2010-08-01
080827002495 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060920002565 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040928002440 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020827002288 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000809002400 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052577302 2020-04-28 0202 PPP 10 PINE ROAD, SUFFERN, NY, 10901
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34662
Loan Approval Amount (current) 34662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34872.55
Forgiveness Paid Date 2021-02-12
3239608304 2021-01-21 0202 PPS 10 Pine Rd, Suffern, NY, 10901-4007
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33333.32
Loan Approval Amount (current) 33333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4007
Project Congressional District NY-17
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33652.95
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State