Search icon

JFINE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
471156976
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49045.00
Total Face Value Of Loan:
49045.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48222.00
Total Face Value Of Loan:
48222.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48222
Current Approval Amount:
48222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48651.26
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49045
Current Approval Amount:
49045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49521.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State