Search icon

JPE PHARMACY, INC.

Company Details

Name: JPE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269480
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 51 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 2 HAMLET DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR FRANK ESPINOSA Chief Executive Officer 51 S MAIN ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2011-08-09 2013-09-16 Address 2 HANUET DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-08-21 2011-08-09 Address 2 SHADY BROOK DRIVE, LANGEHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
1998-02-11 2009-08-21 Address 12TH ST. SOUTH, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer)
1993-09-29 1998-02-11 Address 42 BELLGROVE DRIVE, MAHWAH, NJ, 00000, USA (Type of address: Chief Executive Officer)
1993-09-29 2013-09-16 Address 51 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1973-08-31 1993-09-29 Address 39 SO. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160517041 2016-05-17 ASSUMED NAME CORP INITIAL FILING 2016-05-17
130916002303 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110809002415 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090821002486 2009-08-21 BIENNIAL STATEMENT 2009-08-01
071012000131 2007-10-12 ANNULMENT OF DISSOLUTION 2007-10-12
DP-1708945 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990916002127 1999-09-16 BIENNIAL STATEMENT 1999-08-01
980211002211 1998-02-11 BIENNIAL STATEMENT 1997-08-01
930929003153 1993-09-29 BIENNIAL STATEMENT 1993-08-01
A96745-4 1973-08-31 CERTIFICATE OF INCORPORATION 1973-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940308303 2021-01-31 0235 PPP 51 S Main St, Freeport, NY, 11520-3854
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) 15175
Loan Approval Amount (current) 15175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3854
Project Congressional District NY-04
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15317.93
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State