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 (33 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

Website http://www.jrcyearbooks.com

Phone +1 347-552-0827

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: Principal Executive Office)
2006-10-25 2015-10-14 Address 232 MERRILL AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
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)
1998-12-02 2001-06-28 Address 232 MERRILL AVE, 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
17460.00
Total Face Value Of Loan:
17460.00
Date:
2020-05-02
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:
16375.00
Total Face Value Of Loan:
16375.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17460
Current Approval Amount:
17460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17564.09
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16375
Current Approval Amount:
16375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16545.73

Date of last update: 09 Jun 2025

Sources: New York Secretary of State