Search icon

JRS ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
609-688-9060
Contact Person:
W. C. JACK MILLER
User ID:
P1981956
Trade Name:
JRS ARCHITECT PC

Unique Entity ID

Unique Entity ID:
ERX1MX7R9YL7
CAGE Code:
7HLH6
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
JRS ARCHITECT PC
Activation Date:
2024-12-16
Initial Registration Date:
2015-06-22

Commercial and government entity program

CAGE number:
7HLH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
W. C. JACK MILLER
Corporate URL:
www.jrsarchitect.com

Form 5500 Series

Employer Identification Number (EIN):
112798149
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
203600.00
Total Face Value Of Loan:
203600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$213,095
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,113.48
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $213,094
Jobs Reported:
12
Initial Approval Amount:
$203,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,207.21
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $203,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State