Search icon

JFINE, INC.

Company Details

Name: JFINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2014 (11 years ago)
Entity Number: 4588613
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 West 48th Street, Suite 1002, NEW YORK, NY, United States, 10036
Principal Address: 22 West 48th Street, Suite 1002, New York, NY, United States, 10036

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
JFINE INC 2023 471156976 2024-07-04 JFINE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448310
Sponsor’s telephone number 2127193463
Plan sponsor’s address 22 W 48TH ST STE 1002, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
JFINE, INC. DOS Process Agent 22 West 48th Street, Suite 1002, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JORDAN FINE Chief Executive Officer 22 WEST 48TH STREET, SUITE 1002, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 22 WEST 48TH STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-06-04 Address 22 WEST 48TH STREET, SUITE 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-06-04 Address 22 West 48th Street, Suite 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-20 2023-12-05 Address 22 WEST 48TH STREET SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-06-06 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2015-01-20 Address 580 FIFTH AVE SUITE 2504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002613 2024-06-04 BIENNIAL STATEMENT 2024-06-04
231205001910 2023-12-05 BIENNIAL STATEMENT 2022-06-01
150120000066 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
140606000638 2014-06-06 CERTIFICATE OF INCORPORATION 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973758508 2021-03-04 0202 PPS 22 W 48th St Ste 1400, New York, NY, 10036-1803
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49045
Loan Approval Amount (current) 49045
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, 10036-1803
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
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 49521.64
Forgiveness Paid Date 2022-02-28
2617187709 2020-05-01 0202 PPP 22 W 48TH ST STE 1400, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48222
Loan Approval Amount (current) 48222
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
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 48651.26
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State