Search icon

JAF CONVERTERS, INC.

Company Details

Name: JAF CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1971 (54 years ago)
Entity Number: 307703
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 60 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOHN FLANDINA Chief Executive Officer 60 MARCONI BLVD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1997-05-23 1999-06-29 Address 60 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-05-23 Address 102 OCEAN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1971-05-13 1997-05-23 Address 102 OCEAN AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002397 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110527002555 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090603003025 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070530002628 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050817002209 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030519002595 2003-05-19 BIENNIAL STATEMENT 2003-05-01
C320124-2 2002-08-15 ASSUMED NAME LLC INITIAL FILING 2002-08-15
010518002811 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990629002828 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970523002254 1997-05-23 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101537728 0214700 1989-07-26 60 MARCONI BLVD, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A11
Issuance Date 1989-08-02
Abatement Due Date 1989-08-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-05
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 6
Nr Exposed 24
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 3
Nr Exposed 22
Gravity 05
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-14
Nr Instances 1
Nr Exposed 24
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 3
Nr Exposed 22
Gravity 05
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 3
Nr Exposed 22
Gravity 05
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 3
Nr Exposed 22
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3598178406 2021-02-05 0235 PPS 60 Marconi Blvd, Copiague, NY, 11726-2020
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308465
Loan Approval Amount (current) 308465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2020
Project Congressional District NY-02
Number of Employees 27
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310648.25
Forgiveness Paid Date 2021-10-27
5998607308 2020-04-30 0235 PPP 60 MARCONI BLVD, COPIAGUE, NY, 11726
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308465
Loan Approval Amount (current) 308465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 27
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310346.85
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State