Search icon

JAFFE & ASHER LLP

Headquarter

Company Details

Name: JAFFE & ASHER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Oct 1999 (26 years ago)
Entity Number: 2432218
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 600 THIRD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-687-3000

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
87177F
State:
ALASKA
Type:
Headquarter of
Company Number:
5758
State:
IDAHO
Type:
Headquarter of
Company Number:
000-450-086
State:
Alabama
Type:
Headquarter of
Company Number:
c8775f34-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
a7ea6b8d-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1118341
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
15286
State:
IDAHO
Type:
Headquarter of
Company Number:
16080
State:
IDAHO
Type:
Headquarter of
Company Number:
17568
State:
IDAHO

Licenses

Number Status Type Date End date
2047682-DCA Active Business 2017-01-25 2025-01-31
1276310-DCA Inactive Business 2008-01-25 2015-01-31

History

Start date End date Type Value
1999-10-25 2002-08-07 Address 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814002026 2019-08-14 FIVE YEAR STATEMENT 2019-10-01
141028002092 2014-10-28 FIVE YEAR STATEMENT 2014-10-01
090911002442 2009-09-11 FIVE YEAR STATEMENT 2009-10-01
041231002670 2004-12-31 FIVE YEAR STATEMENT 2004-10-01
020807000336 2002-08-07 CERTIFICATE OF CHANGE 2002-08-07

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-30 2015-08-14 Harassment Yes 0.00 Resolved and Consumer Satisfied
2014-04-16 2014-04-24 Billing Dispute Yes 8672.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588909 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3297788 RENEWAL INVOICED 2021-02-19 150 Debt Collection Agency Renewal Fee
3297616 LICENSE CREDITED 2021-02-18 150 Debt Collection License Fee
2937973 RENEWAL INVOICED 2018-12-03 150 Debt Collection Agency Renewal Fee
2499152 BLUEDOT INVOICED 2016-11-29 150 Blue Dot Fee
2499151 LICENSE INVOICED 2016-11-29 38 Debt Collection License Fee
2136291 DCA-SUS CREDITED 2015-07-23 150 Suspense Account
2131942 LICENSE CREDITED 2015-07-16 150 Debt Collection License Fee
891745 RENEWAL INVOICED 2012-12-28 150 Debt Collection Agency Renewal Fee
891743 RENEWAL INVOICED 2010-11-24 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-01-23
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:
674025.00
Total Face Value Of Loan:
674025.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674025
Current Approval Amount:
674025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
680783.97
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674000
Current Approval Amount:
674000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
677894.22

Court Cases

Court Case Summary

Filing Date:
2018-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FAROOQ
Party Role:
Plaintiff
Party Name:
JAFFE & ASHER LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOEWENSTEIN
Party Role:
Plaintiff
Party Name:
JAFFE & ASHER LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PRYOR
Party Role:
Plaintiff
Party Name:
JAFFE & ASHER LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State