Search icon

JFP COMMUNICATIONS INC

Company Details

Name: JFP COMMUNICATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113792
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 144-07 243RD STREET, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL MADERA DOS Process Agent 144-07 243RD STREET, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
2059715-DCA Inactive Business 2017-10-23 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
170403010589 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-25 No data 14407B 243RD ST, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 14407 243RD ST, Queens, ROSEDALE, NY, 11422 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 14407 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 14407 243RD ST, Queens, ROSEDALE, NY, 11422 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 14407B 243RD ST, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2679284 LICENSE INVOICED 2017-10-20 255 Electronic Store License Fee
2675769 LL VIO INVOICED 2017-10-12 125 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-02 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796637406 2020-05-13 0202 PPP 142-144 243rd Street, ROSEDALE, NY, 11422
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State