Search icon

JRC COLORBOOKS, INC.

Company Details

Name: JRC COLORBOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (32 years ago)
Entity Number: 1677414
ZIP code: 10312
County: Richmond
Place of Formation: New York
Activity Description: JRC Colorbooks prints school yearbooks, sport/event books and church and military books.
Address: 99 Kingdom Ave, STATEN ISLAND, NY, United States, 10312
Principal Address: 99 KINGDOM AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 347-552-0827

Website http://www.jrcyearbooks.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JRC COLORBOOKS, INC. DOS Process Agent 99 Kingdom Ave, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
LINDA KATZ Chief Executive Officer 99 KINGDOM AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2006-10-25 2015-10-14 Address 232 MERRILL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-10-25 2015-10-14 Address 232 MERRILL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1998-12-02 2001-06-28 Address 232 MERRILL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-12-02 2006-10-25 Address 232 MERRILL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1998-12-02 2006-10-25 Address 232 MERRILL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-11-13 2001-06-28 Name INTERSCHOOL RESOURCES, INC.
1998-11-13 1998-12-02 Address 352 7TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-11-04 1998-12-02 Address 462 HAWTHORNE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-11-04 1998-12-02 Address 462 HAWTHORNE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-11-04 1998-11-13 Address 462 HAWTHORNE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000953 2021-12-10 BIENNIAL STATEMENT 2021-12-10
151014002030 2015-10-14 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
150827006200 2015-08-27 BIENNIAL STATEMENT 2014-11-01
121204006063 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101202002610 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081104003033 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061025002208 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002146 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021017002649 2002-10-17 BIENNIAL STATEMENT 2002-11-01
010628000167 2001-06-28 CERTIFICATE OF AMENDMENT 2001-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182158603 2021-03-16 0202 PPS 99 Kingdom Ave, Staten Island, NY, 10312-4403
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) 17460
Loan Approval Amount (current) 17460
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 Staten Island, RICHMOND, NY, 10312-4403
Project Congressional District NY-11
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17564.09
Forgiveness Paid Date 2021-10-25
3140737704 2020-05-01 0202 PPP 99 KINGDOM AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16375
Loan Approval Amount (current) 16375
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 STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16545.73
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State