Search icon

JPD UNITED, INC.

Company Details

Name: JPD UNITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1946 (79 years ago)
Entity Number: 59546
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Principal Address: 1637 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200000

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
JPD UNITED, INC. DOS Process Agent 1637 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CARL G PALAZZOLO Chief Executive Officer 1637 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
111553035
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-13 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 50
2022-09-13 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-04-19 2022-09-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-04-19 2022-09-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 50
2012-09-20 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200806060604 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006420 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802007082 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150715006241 2015-07-15 BIENNIAL STATEMENT 2014-08-01
120920001127 2012-09-20 CERTIFICATE OF AMENDMENT 2012-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
698687.00
Total Face Value Of Loan:
698687.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
698687
Current Approval Amount:
698687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704237.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-5626
Add Date:
2014-04-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State