Search icon

JRH & ASSOCIATES, INC.

Company Details

Name: JRH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1998 (27 years ago)
Entity Number: 2223960
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1900 HEMPSTEAD TPKE ST 309, SUITE 309, EAST MEADOW, NY, United States, 11554
Principal Address: 1900 HEMPSTEAD TPKE, STE 309, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JRH & ASSOCIATES, INC. DOS Process Agent 1900 HEMPSTEAD TPKE ST 309, SUITE 309, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JAMES R HURLEY Chief Executive Officer 1900 HEMPSTEAD TPKE, STE 309, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-03-05 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-02 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-02 2018-02-14 Address 1900 HEMPSTEAD TURNPIKE, SUITE 309, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180214006296 2018-02-14 BIENNIAL STATEMENT 2018-02-01
140331006285 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120328002835 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100126002775 2010-01-26 BIENNIAL STATEMENT 2010-02-01
060224002296 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040130003093 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002531 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002958 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980202000235 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508988400 2021-02-02 0235 PPS 1900 Hempstead Tpke Ste 309, East Meadow, NY, 11554-1702
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) 54825
Loan Approval Amount (current) 54825
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 East Meadow, NASSAU, NY, 11554-1702
Project Congressional District NY-04
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55190.65
Forgiveness Paid Date 2021-10-08
2003157706 2020-05-01 0235 PPP 1900 HEMPSTEAD TPKE STE 309, EAST MEADOW, NY, 11554
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54822
Loan Approval Amount (current) 54822
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 541219
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 Unanswered
Veteran Unanswered
Forgiveness Amount 55371.19
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State