Search icon

THE JACOBSON FIRM, P.C.

Company Details

Name: THE JACOBSON FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937817
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 347 FIFTH AVE #1410-440, suite #1410-440, NEW YORK, NY, United States, 10016
Principal Address: 347 FIFTH AVE, STE 1410-440, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY E JACOBSON Chief Executive Officer PO BOX 116, WESTHAMPTON, NY, United States, 11997

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVE #1410-440, suite #1410-440, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-08 2024-08-08 Address PO BOX 425, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2014-07-30 2024-08-08 Address PO BOX 425, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2014-07-30 2024-08-08 Address 347 FIFTH AVE #810, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-16 2014-07-30 Address 1057 CHANNEL DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2010-04-16 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808002260 2024-08-08 BIENNIAL STATEMENT 2024-08-08
140730002176 2014-07-30 BIENNIAL STATEMENT 2014-04-01
100416000469 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946687702 2020-05-01 0202 PPP 347 5TH AVE STE 810, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
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 18418.42
Forgiveness Paid Date 2021-04-06
6977598407 2021-02-11 0202 PPS 347 5th Ave Rm 810, New York, NY, 10016-5035
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12125
Loan Approval Amount (current) 12125
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 New York, NEW YORK, NY, 10016-5035
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
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 12200.26
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State