Search icon

JP PROMOTIONAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
74PM3
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-05-30
Initial Registration Date:
2014-05-28

Commercial and government entity program

CAGE number:
74PM3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ROBERT M. ROSENTHAL
Corporate URL:
http://www.jppromoproducts.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
57120.00
Total Face Value Of Loan:
57120.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,120
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,474.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,235
Utilities: $160
Mortgage Interest: $0
Rent: $5,725
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State