Search icon

JPF HOLDING INC.

Company Details

Name: JPF HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408245
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 89 CRESTWOOD DR, 89 CRESTWOOD DRIVE, SHIRLEY, NY, United States, 11967
Principal Address: 89 CRESTWOOD DRIVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JPF HOLDING INC. DOS Process Agent 89 CRESTWOOD DR, 89 CRESTWOOD DRIVE, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
PAUL FERRARO Chief Executive Officer 89 CRESTWOOD DRIVE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2006-09-05 2018-09-05 Address PAUL FERRARO, 89 CRESTWOOD DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007043 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140902006018 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120927006059 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100909002076 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080905002226 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060905000247 2006-09-05 CERTIFICATE OF INCORPORATION 2006-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846407702 2020-05-01 0235 PPP 89 CRESTWOOD DR, SHIRLEY, NY, 11967
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 551112
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 5054.99
Forgiveness Paid Date 2021-06-10
8330158402 2021-02-13 0235 PPS 89 Crestwood Dr, Shirley, NY, 11967-1319
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Shirley, SUFFOLK, NY, 11967-1319
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
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 5034.98
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State