Search icon

JACK JAFFA & ASSOCIATES CORP.

Company Details

Name: JACK JAFFA & ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK JAFFA & ASSOCIATES 401(K) PLAN 2023 820572926 2024-05-20 JACK JAFFA & ASSOCIATES CORP. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 7188556110
Plan sponsor’s address 147 PRINCE STREET, BROOKLYN, NY, 11021

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing GABRIELLE KLEIN

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

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)
2017-04-13 2017-04-18 Address 1373 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-04-11 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2002-11-20 2017-04-18 Address 1373 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-11-20 2017-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-10 No data 147 PRINCE ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200357208 2020-04-28 0202 PPP 147 PRINCE STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1089721
Loan Approval Amount (current) 1089721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1103066.35
Forgiveness Paid Date 2021-07-27
3203358310 2021-01-21 0202 PPS 147 Prince St, Brooklyn, NY, 11201-3022
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050000
Loan Approval Amount (current) 1050000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3022
Project Congressional District NY-07
Number of Employees 72
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1058630.14
Forgiveness Paid Date 2021-11-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State