Search icon

JS REPS CORP.

Company Details

Name: JS REPS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927586
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY SONET & SIEGEL, LLP DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JORDAN SHIPENBERG Chief Executive Officer 71 WEST 23RD STREET, SUITE 302, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133851417
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-05 2017-11-14 Address 48 GREENE ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-12-05 2017-11-14 Address 48 GREENE ST 4TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-06-16 2013-12-05 Address 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-06-16 2013-12-05 Address 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-06-16 2017-11-14 Address 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816002716 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190701060504 2019-07-01 BIENNIAL STATEMENT 2019-06-01
171114006306 2017-11-14 BIENNIAL STATEMENT 2017-06-01
131205002431 2013-12-05 BIENNIAL STATEMENT 2013-06-01
990618002520 1999-06-18 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
681932.00
Total Face Value Of Loan:
681932.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
595000.00
Total Face Value Of Loan:
595000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State