Search icon

JPO ENTERPRISES, LLC

Company Details

Name: JPO ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616779
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 125 MAIN ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 125 MAIN ST, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-08-28 2025-03-01 Address 125 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2021-03-03 2024-08-28 Address 125 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-04-04 2021-03-03 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-03-15 2011-04-04 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049895 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240828001313 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210303060162 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060231 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302006581 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State