Search icon

JP PROMOTIONAL PRODUCTS, INC.

Company Details

Name: JP PROMOTIONAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052567
ZIP code: 10530
County: Westchester
Place of Formation: New York
Principal Address: 100 EXECUTIVE BLVD, SUITE 101, OSSINING, NY, United States, 10562
Address: 23 HEMLOCK ROAD, SUITE 101, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74PM3 Active Non-Manufacturer 2014-05-30 2024-03-02 No data No data

Contact Information

POC ROBERT M. ROSENTHAL
Phone +1 914-944-3451
Address 100 EXECUTIVE BLVD, OSSINING, NY, 10562 2557, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JP PROMOTIONAL PRODUCTS, INC. DOS Process Agent 23 HEMLOCK ROAD, SUITE 101, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
SHARI PULVER Chief Executive Officer 100 EXECUTIVE BLVD, SUITE 101, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2014-05-01 2020-05-04 Address 100 EXECUTIVE BLVD, SUITE 101, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2008-05-12 2014-05-01 Address 1706 HALF MOON BAY DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-05-12 Address 1706 HALF MOON BAY DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-05-12 Address 400 EXECUTIVE BLVD, SUITE 102, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2006-05-11 2014-05-01 Address 1706 HALFMOON BAY DRIVE, CROTON-ON-HUDSON, NY, 10562, USA (Type of address: Service of Process)
2004-05-12 2006-05-11 Address APT. 10, 50 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060340 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006100 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006048 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006148 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006654 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517002764 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080512002975 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060511003503 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040512000565 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763607201 2020-04-16 0202 PPP 100 EXECUTIVE BLVD STE 101, OSSINING, NY, 10562
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57120
Loan Approval Amount (current) 57120
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57474.52
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State