Search icon

JACK JAFFA & ASSOCIATES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK JAFFA & ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836483
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 147 PRINCE STREET, BROOKYN, NY, United States, 11201
Address: 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JACK JAFFA Chief Executive Officer 147 PRINCE STREET, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
820572926
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2017-04-18 2024-11-27 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-04-18 2024-11-27 Address 147 PRINCE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-04-13 2017-04-18 Address 1373 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241127004419 2024-11-27 BIENNIAL STATEMENT 2024-11-27
170418002021 2017-04-18 BIENNIAL STATEMENT 2016-11-01
170413002002 2017-04-13 BIENNIAL STATEMENT 2016-11-01
170411000252 2017-04-11 CERTIFICATE OF AMENDMENT 2017-04-11
021120000071 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

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:
1050000.00
Total Face Value Of Loan:
1050000.00
Date:
2020-04-28
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:
1089721.00
Total Face Value Of Loan:
1089721.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$1,089,721
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,089,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,103,066.35
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,089,721
Jobs Reported:
72
Initial Approval Amount:
$1,050,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,050,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,058,630.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,049,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State