Search icon

JRS BOILER INC.

Company Details

Name: JRS BOILER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351652
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 859 UNDERHILL AVE., YORKTOWN HTS., NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCHUNK Chief Executive Officer 859 UNDERHILL AVE., YORKTOWN HTS., NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 859 UNDERHILL AVE., YORKTOWN HTS., NY, United States, 10598

History

Start date End date Type Value
2024-09-25 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-10 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-10 1992-12-02 Address 166 UNDERHILL AVE, R.#3, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010516002416 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990607002143 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970528002176 1997-05-28 BIENNIAL STATEMENT 1997-05-01
000044007695 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921202002038 1992-12-02 BIENNIAL STATEMENT 1992-05-01
C009289-4 1989-05-10 CERTIFICATE OF INCORPORATION 1989-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817588303 2021-01-22 0202 PPS 365, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86310
Loan Approval Amount (current) 86310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598
Project Congressional District NY-17
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 86950.13
Forgiveness Paid Date 2021-10-27
1611037704 2020-05-01 0202 PPP 365 BIRDSALL DR, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79770
Loan Approval Amount (current) 79770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 60
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80742.84
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State