Search icon

JAFFE MANAGEMENT, INC.

Headquarter

Company Details

Name: JAFFE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487905
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38TH STREET, SUITE 1105, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAFFE MANAGEMENT, INC., MISSISSIPPI 1223155 MISSISSIPPI
Headquarter of JAFFE MANAGEMENT, INC., COLORADO 20241168306 COLORADO

DOS Process Agent

Name Role Address
DAVID JAFFE DOS Process Agent 330 WEST 38TH STREET, SUITE 1105, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID JAFFE Chief Executive Officer 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, United States, 10018

Agent

Name Role Address
DAVID JAFFE Agent 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-01 2025-03-02 Address 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-01 2025-03-02 Address 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2024-01-01 2025-03-02 Address 330 WEST 38TH STREET, SUITE 1105, New York, NY, 10018, USA (Type of address: Service of Process)
2024-01-01 2024-01-01 Address 330 WEST 38TH STREET, SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2025-03-02 Address 555 8TH AVENUE, SUITE 1902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021232 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240101041633 2024-01-01 BIENNIAL STATEMENT 2024-01-01
210302060796 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191209060208 2019-12-09 BIENNIAL STATEMENT 2019-03-01
170822000255 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
170510002003 2017-05-10 BIENNIAL STATEMENT 2017-03-01
110407003014 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090319002199 2009-03-19 BIENNIAL STATEMENT 2009-03-01
090211000916 2009-02-11 CERTIFICATE OF CHANGE 2009-02-11
070312000624 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328637002 2020-04-05 0202 PPP 555 8TH AVE 1902, NEW YORK, NY, 10018-4300
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338532.5
Loan Approval Amount (current) 338532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36743
Servicing Lender Name Granite Bank
Servicing Lender Address 201 2nd Ave South, Cold Spring, MN, 56320
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4300
Project Congressional District NY-12
Number of Employees 19
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 328817
Originating Lender Name Granite Bank
Originating Lender Address CHAMPLIN, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340647.83
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State