Search icon

JPI HEALTHCARE SOLUTIONS, INC.

Company Details

Name: JPI HEALTHCARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3907914
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 199 Bay Ave, Bayport, NY, United States, 11803
Principal Address: 52 Newtown Plaza, Plainview, NY, United States, 11803

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
71K46 Obsolete Non-Manufacturer 2014-01-10 2024-03-02 2022-10-31 No data

Contact Information

POC WILLIAM LITTLE
Phone +1 516-513-1330
Fax +1 516-513-1331
Address 52 NEWTOWN PLZ, PLAINVIEW, NY, 11803 4506, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JPI HEALTHCARE SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271886374 2020-04-13 JPI HEALTHCARE SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing IBRAHIM ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 271886374 2019-05-09 JPI HEALTHCARE SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 5165131330
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing ABE ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 271886374 2018-03-14 JPI HEALTHCARE SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing IBRAHIM ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 271886374 2017-06-23 JPI HEALTHCARE SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing IBRAHIM ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2015 271886374 2016-05-23 JPI HEALTHCARE SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing IBRAHIM ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 271886374 2015-05-12 JPI HEALTHCARE SOLUTIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing IBRAHIM ELGOHARY
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 271886374 2014-06-23 JPI HEALTHCARE SOLUTIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing IBRAHIM ELGOHAYR
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 271886374 2013-08-22 JPI HEALTHCARE SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing JPI HEALTHCARE SOLUTIONS INC
JPI HEALTHCARE SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 271886374 2013-06-05 JPI HEALTHCARE SOLUTIONS INC 10
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 339110
Sponsor’s telephone number 8885742001
Plan sponsor’s address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JPI HEALTHCARE SOLUTIONS INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 Bay Ave, Bayport, NY, United States, 11803

Chief Executive Officer

Name Role Address
IBRAHIM ELGOHARY Chief Executive Officer 52 NEWTOWN PLAZA, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-08-17 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-27 2024-02-02 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-02-03 2024-02-02 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2010-02-03 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202003695 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220406000973 2022-04-06 BIENNIAL STATEMENT 2022-02-01
210809000856 2021-08-09 BIENNIAL STATEMENT 2021-08-09
140403002510 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120227002694 2012-02-27 BIENNIAL STATEMENT 2012-02-01
100203000221 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7959277105 2020-04-14 0235 PPP 52 NEWTOWN PLZ, PLAINVIEW, NY, 11803-4315
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235600
Loan Approval Amount (current) 220900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-4315
Project Congressional District NY-03
Number of Employees 14
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223853.4
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State