Search icon

JRS ARCHITECT, P.C.

Company Details

Name: JRS ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071209
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 181 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ERX1MX7R9YL7 2025-01-23 181 E JERICHO TPKE, MINEOLA, NY, 11501, 2053, USA 181 E JERICHO TPKE STE 1, MINEOLA, NY, 11501, 2053, USA

Business Information

Doing Business As JRS ARCHITECT PC
URL www.jrsarchitect.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2015-06-22
Entity Start Date 1986-03-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1DA, C1DB, C1DZ, C1FB, C1FD, C1JZ, C211, C212, C213, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAVITA PAMNANI
Role SR. ACCOUNTING SPECIALIST
Address 155 VILLAGE BLVD., SUITE 203, PRINCETON, NJ, 08540, USA
Government Business
Title PRIMARY POC
Name W. C. JACK MILLER
Role V. P BUSINESS DEVELOPMENT
Address 155 VILLAGE BLVD., SUITE 203, PRINCETON, NJ, 08540, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HLH6 Active Non-Manufacturer 2015-11-25 2024-03-03 2029-01-26 2025-01-23

Contact Information

POC W. C. JACK MILLER
Phone +1 609-688-9100
Address 181 E JERICHO TPKE, MINEOLA, NY, 11501 2053, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRS ARCHITECT P.C. 401(K) PLAN 2019 112798149 2020-06-30 JRS ARCHITECT P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing W.C. JACK MILLER
JRS ARCHITECT P.C. 401(K) PLAN 2018 112798149 2019-06-14 JRS ARCHITECT P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARGARET GRACE
JRS ARCHITECT P.C. 401(K) PLAN 2017 112798149 2018-05-21 JRS ARCHITECT P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing MARGARET GRACE
JRS ARCHITECT P.C. 401(K) PLAN 2016 112798149 2017-06-27 JRS ARCHITECT P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
JRS ARCHITECT P.C. 401(K) PLAN 2015 112798149 2016-08-11 JRS ARCHITECT P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing MARGARET GRACE
JRS ARCHITECT P.C. 401(K) PLAN 2014 112798149 2015-08-18 JRS ARCHITECT P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-14
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing MARGARET GRACE
JRS ARCHITECT P.C. 401(K) PLAN 2013 112798149 2014-06-25 JRS ARCHITECT, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-15
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing MARGARET GRACE
JRS ARCHITECT P.C. 401(K) PLAN 2012 112798149 2013-07-16 JRS ARCHITECT, P.C. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-03-15
Business code 541310
Sponsor’s telephone number 5162941666
Plan sponsor’s address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing MARGARET GRACE

DOS Process Agent

Name Role Address
JRS ARCHITECT, P.C. DOS Process Agent 181 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN R. SORRENTI Chief Executive Officer 181 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, 2032, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2018-04-03 2023-04-17 Address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2010-03-05 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2002-04-17 2023-04-17 Address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, 2032, USA (Type of address: Chief Executive Officer)
2002-04-17 2018-04-03 Address 181 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, 2032, USA (Type of address: Service of Process)
1998-04-21 2002-04-17 Address ZETLIN & DECHIARA, 801 SECOND AVE SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-04-23 2002-04-17 Address 330 OLD COUNTRY ROAD, SUITE 303, MINEOLA, NY, 11501, 4122, USA (Type of address: Chief Executive Officer)
1993-07-07 2002-04-17 Address 333 OLD COUNTRY ROAD SUITE 303, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1992-11-30 1993-07-07 Address 240 MINEOLA BLVD., MINEOLA, NY, 11501, 2420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230417010829 2023-04-17 BIENNIAL STATEMENT 2022-04-01
180403006268 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160412006042 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140408006571 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120601002833 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100429002264 2010-04-29 BIENNIAL STATEMENT 2010-04-01
100305000335 2010-03-05 CERTIFICATE OF AMENDMENT 2010-03-05
080416002506 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060417002923 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040409002803 2004-04-09 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727187207 2020-04-28 0235 PPP 181 E. Jericho Turnpike, Mineola, NY, 11501-2053
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203600
Loan Approval Amount (current) 203600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2053
Project Congressional District NY-03
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206207.21
Forgiveness Paid Date 2021-08-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1981956 JRS ARCHITECT, P.C. JRS ARCHITECT PC ERX1MX7R9YL7 181 E JERICHO TPKE, MINEOLA, NY, 11501-2053
Capabilities Statement Link -
Phone Number 609-688-9100
Fax Number 609-688-9060
E-mail Address wcjm@jrsarchitect.com
WWW Page www.jrsarchitect.com
E-Commerce Website http://www.jrsarchitect.com
Contact Person W. C. JACK MILLER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7HLH6
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative JRS Architect, P.C. is a full service architectural firm that also provides interior design, programming and construction administration. Since 1986, JRS Architect, P.C. has been directly involved with the design and construction of corporate and general offices, financial institutions, healthcare facilities, retail stores, schools, restaurants and hotels. JRS also provides Preservation Services including Preservation Design & Planning, Adaptive Reuse/Interior Restoration, Plans/Specification/Cost Estimating, Project/Construction Management, Assessment and Documentation, Building Pathology/Forensic Investigation, Architectural Conversation and Repair, and Implementation of Restoration Trades.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Architecture, Interior Design, Historic Preservation, Programming, Construction Administration, ADA Design, Space Planning, Feasibility Planning, Site Planning
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John R. Sorrenti
Role FAIA, President
Name Alex Hadjiyane
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State