Search icon

JFP, INC.

Company Details

Name: JFP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2002 (22 years ago)
Entity Number: 2840270
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 17 JAMAICA AVENUE, GREENLAWN, NY, United States, 11740
Principal Address: 17 JAMAICA AVE, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 JAMAICA AVENUE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
JOE PATARINO Chief Executive Officer 1028 MONTAUK HWY, COPIAGUE, NY, United States, 11726

Agent

Name Role Address
JOSEPH PATARINO Agent 17 JAMAICA AVENUE, GREENLAWN, NY, 11740

Filings

Filing Number Date Filed Type Effective Date
050315002296 2005-03-15 BIENNIAL STATEMENT 2004-11-01
021129000265 2002-11-29 CERTIFICATE OF INCORPORATION 2002-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7909527306 2020-04-30 0235 PPP 1028 Montauk Hwy, COPIAGUE, NY, 11726
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12294
Loan Approval Amount (current) 12294
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12420.36
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State