Search icon

JFP ENTERPRISES, INC.

Company Details

Name: JFP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625161
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON F. POISSANT Chief Executive Officer 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

DOS Process Agent

Name Role Address
JFP ENTERPRISES, INC. DOS Process Agent 35 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

Form 5500 Series

Employer Identification Number (EIN):
141831634
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 35 FLORIDA AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-02 2023-12-14 Address 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2009-04-02 2023-12-14 Address 7441 ROUTE 9 NORTH, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214002299 2023-12-14 BIENNIAL STATEMENT 2023-12-14
110420002761 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090402002168 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070411002401 2007-04-11 BIENNIAL STATEMENT 2007-04-01
060809000621 2006-08-09 CERTIFICATE OF MERGER 2006-08-09

USAspending Awards / Financial Assistance

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:
518715.12
Total Face Value Of Loan:
518715.12
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
569000.00
Total Face Value Of Loan:
569000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-13
Type:
Referral
Address:
114 ACADEMY STREET, ROUSES POINT, NY, 12979
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-28
Type:
Planned
Address:
58 CLUB RD., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-16
Type:
Planned
Address:
BEEKMANTOWN CENTRAL SCHOOL, RT. 22, BEEKMANTOWN, NY, 12992
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-06-15
Type:
Planned
Address:
CLUB ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
569000
Current Approval Amount:
569000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
572094.33
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518715.12
Current Approval Amount:
518715.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524262.49

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 562-5469
Add Date:
2004-11-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JFP ENTERPRISES, INC.
Party Role:
Defendant
Party Name:
DONOGHUE,
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State