Search icon

JPS, INC.

Company Details

Name: JPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999857
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DIAMOND Chief Executive Officer 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
200741543
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 14 FRONT STREET, SUITE 318, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2015-03-31 2024-01-04 Address 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2015-03-31 2024-01-04 Address 14 FRONT STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004432 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220321002505 2022-03-21 BIENNIAL STATEMENT 2022-01-01
151223000621 2015-12-23 CERTIFICATE OF MERGER 2015-12-23
150331002006 2015-03-31 BIENNIAL STATEMENT 2014-01-01
040114000303 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State