Search icon

JPSD PARTNERS, LLC

Company Details

Name: JPSD PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666733
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLYEBMKMB7C3 2023-09-27 148 14TH ST, BROOKLYN, NY, 11215, 4707, USA 99 WALL STREET, #1024, NEW YORK, NY, 10005, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-09-28
Initial Registration Date 2021-02-24
Entity Start Date 2014-11-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY R DICOSTANZO
Role CFO
Address 270 WASHINGTON STREET, HARPERS FERRY, WV, 25425, USA
Government Business
Title PRIMARY POC
Name GREGORY R DICOSTANZO
Role CFO
Address 270 WASHINGTON STREET, HARPERS FERRY, WV, 25425, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-15 2024-11-06 Address ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-11-14 2023-10-15 Address ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000010 2024-11-06 BIENNIAL STATEMENT 2024-11-06
231015000199 2023-10-15 BIENNIAL STATEMENT 2022-11-01
211001002867 2021-10-01 BIENNIAL STATEMENT 2021-10-01
150724000291 2015-07-24 CERTIFICATE OF AMENDMENT 2015-07-24
141114000698 2014-11-14 ARTICLES OF ORGANIZATION 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2734418200 2020-08-03 0202 PPP 99 Wall Street, New York, NY, 10005
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118220
Loan Approval Amount (current) 118220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10005-0002
Project Congressional District NY-10
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118932.6
Forgiveness Paid Date 2021-03-18
3623518600 2021-03-17 0202 PPS 148 14th St, Brooklyn, NY, 11215-4707
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115692
Loan Approval Amount (current) 115692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4707
Project Congressional District NY-10
Number of Employees 7
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116474.9
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State