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 (25 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

Links between entities

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

DOS Process Agent

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

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
000726000539 2000-07-26 AFFIDAVIT OF PUBLICATION 2000-07-26
000726000538 2000-07-26 AFFIDAVIT OF PUBLICATION 2000-07-26
991025000117 1999-10-25 NOTICE OF REGISTRATION 1999-10-25

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3586657208 2020-04-27 0202 PPP 600 Third Avenue, NEW YORK, NY, 10016-0001
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674000
Loan Approval Amount (current) 674000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 677894.22
Forgiveness Paid Date 2020-11-24
3062598307 2021-01-21 0202 PPS 600 3rd Ave Fl 9, New York, NY, 10016-1925
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674025
Loan Approval Amount (current) 674025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-1925
Project Congressional District NY-12
Number of Employees 38
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 680783.97
Forgiveness Paid Date 2022-01-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State