Search icon

JPO CONCEPTS INC.

Company Details

Name: JPO CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129007
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELAH KEHATI Chief Executive Officer 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JPO CONCEPTS INC. DOS Process Agent 307 W 38TH ST., SUITE 1805, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-02 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 307 W 38TH ST., SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-03-01 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-11 2023-05-22 Address 307 W 38TH ST., SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-08-11 2023-05-22 Address 307 W 38TH ST., SUITE 1805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-10-31 2015-08-11 Address 265 W 37TH ST., SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-10-31 2015-08-11 Address 265 W 37TH ST., SUITE 1201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230522002598 2023-05-22 BIENNIAL STATEMENT 2021-08-01
190802060534 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006092 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150811006303 2015-08-11 BIENNIAL STATEMENT 2015-08-01
131031006077 2013-10-31 BIENNIAL STATEMENT 2013-08-01
110810000685 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924227703 2020-05-01 0202 PPP 307 W 38TH ST RM 1805, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245000
Loan Approval Amount (current) 245000
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, 10018-0001
Project Congressional District NY-12
Number of Employees 280
NAICS code 541990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 248208
Forgiveness Paid Date 2021-08-26
5164438403 2021-02-08 0202 PPS 38 W 38th St Ste 1805, New York, NY, 10018-6281
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207397.5
Loan Approval Amount (current) 207397.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10018-6281
Project Congressional District NY-12
Number of Employees 29
NAICS code 713990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 210301.07
Forgiveness Paid Date 2022-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State