Search icon

DONALD JAFFE, INC.

Company Details

Name: DONALD JAFFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769227
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD JAFFE DOS Process Agent 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DONALD JAFFE Chief Executive Officer 4 PRINTER COURT, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2009-08-20 2012-05-04 Address 4 PRINTER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-06-08 2009-08-20 Address 150 BROADHOLLOW RD, #97, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-06-08 2009-08-20 Address 150 BROADHOLLOW RD, #97, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-05-22 2004-06-08 Address 150 BROADHOLLOW ROAD #97, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-05-22 2004-06-08 Address 150 BROADHOLLOW ROAD #97, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-05-22 2009-08-20 Address 150 BROADHOLLOW ROAD #97, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-05-09 2000-05-22 Address 150 BROADHOLLOW RD, #355, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1996-05-09 2000-05-22 Address 150 BROADHOLLOW RD, #355, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-05-09 2000-05-22 Address 150 BROADHOLLOW RD, #355, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1982-05-11 1996-05-09 Address 150 BROAD HOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006385 2018-12-06 BIENNIAL STATEMENT 2018-05-01
140505006921 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006258 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100601002848 2010-06-01 BIENNIAL STATEMENT 2010-05-01
090820002585 2009-08-20 BIENNIAL STATEMENT 2008-05-01
060518002940 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040608002028 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020523002082 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000522002612 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980515002363 1998-05-15 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378867903 2020-06-15 0235 PPP 4 PRINTER CT, HUNTINGTON STATION, NY, 11746-2827
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9395
Loan Approval Amount (current) 9395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-2827
Project Congressional District NY-01
Number of Employees 1
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9465.53
Forgiveness Paid Date 2021-03-17
2351098301 2021-01-20 0235 PPS 4 Printer Ct, Huntington Station, NY, 11746-2827
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9395
Loan Approval Amount (current) 9395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2827
Project Congressional District NY-01
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9462.18
Forgiveness Paid Date 2021-10-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State