Search icon

JP LITERARY INC.

Company Details

Name: JP LITERARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122383
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 320 WEST 76TH STREET #8A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JP LITERARY, INC. PROFIT SHARING PLAN 2023 452894066 2024-10-10 JP LITERARY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711410
Sponsor’s telephone number 2125809355
Plan sponsor’s address 320 WEST 76TH STREET, APT. 8A, NEW YORK, NY, 10023
JP LITERARY, INC. PROFIT SHARING PLAN 2022 452894066 2023-08-18 JP LITERARY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711410
Sponsor’s telephone number 2125809355
Plan sponsor’s address 320 WEST 76TH STREET, APT. 8A, NEW YORK, NY, 10023
JP LITERARY, INC. PROFIT SHARING PLAN 2021 452894066 2022-10-03 JP LITERARY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711410
Sponsor’s telephone number 2125809355
Plan sponsor’s address 320 WEST 76TH STREET, APT. 8A, NEW YORK, NY, 10023
JP LITERARY, INC. PROFIT SHARING PLAN 2020 452894066 2021-08-30 JP LITERARY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711410
Sponsor’s telephone number 2125809355
Plan sponsor’s address 320 WEST 76TH STREET, APT. 8A, NEW YORK, NY, 10023
JP LITERARY, INC. PROFIT SHARING PLAN 2019 452894066 2020-10-08 JP LITERARY, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 711410
Sponsor’s telephone number 2125809355
Plan sponsor’s address 320 WEST 76TH STREET, APT. 8A, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
JP LITERARY INC. DOS Process Agent 320 WEST 76TH STREET #8A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JAYNE PLINER Chief Executive Officer 320 WEST 76TH STREET #8A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2017-10-18 2019-07-01 Address 320 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-07-26 2017-10-18 Address 320 WEST 76TH STREET, #8A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060931 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171018006275 2017-10-18 BIENNIAL STATEMENT 2017-07-01
150715006232 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130717006049 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110726000021 2011-07-26 CERTIFICATE OF INCORPORATION 2011-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2398517700 2020-05-01 0202 PPP 320 W 76TH ST APT 8A, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115037
Loan Approval Amount (current) 115037
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116283.36
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State