Search icon

J.S.R. FARRIERS INC.

Company Details

Name: J.S.R. FARRIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576623
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 1500, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 479 MERCHANTS PATH, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCOTT ROGERS Chief Executive Officer PO BOX 1500, 479 MERCHANTS PATH, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
J.S.R. FARRIERS INC. DOS Process Agent PO BOX 1500, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 1500, 479 MERCHANTS PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2001-10-24 2025-01-07 Address PO BOX 1500, BRIDGEHAMPTON, NY, 11932, 1500, USA (Type of address: Service of Process)
2001-10-24 2025-01-07 Address PO BOX 1500, 479 MERCHANTS PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1994-04-22 2001-10-24 Address P.O. BOX 1500, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1994-04-22 2001-10-24 Address 706 10TH AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1994-04-22 2001-10-24 Address PO BOX 1500, EAST NORTHPORT, NY, 11791, USA (Type of address: Service of Process)
1991-09-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-20 1994-04-22 Address 706 10TH AVENUE, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001408 2025-01-07 BIENNIAL STATEMENT 2025-01-07
150921006252 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130916006047 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111006002394 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090824002989 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002619 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051104002538 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909002697 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011024002181 2001-10-24 BIENNIAL STATEMENT 2001-09-01
940422002202 1994-04-22 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781517106 2020-04-15 0235 PPP 479 Merchants Path, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25302.89
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State