Search icon

JR GROUP, INC.

Headquarter

Company Details

Name: JR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303134
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, United States, 11021
Address: c/o Janover LLC, 100 Question Roosevelt Blvd, SUITE 306, Garden City, NY, United States, 11530

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JR GROUP, INC., FLORIDA F24000001981 FLORIDA

DOS Process Agent

Name Role Address
JR GROUP, INC. DOS Process Agent c/o Janover LLC, 100 Question Roosevelt Blvd, SUITE 306, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
JEFFREY RUBIN Chief Executive Officer 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-10-24 2023-10-24 Address 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2018-10-24 2023-10-24 Address 40 CUTTER MILL ROAD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-04-01 2018-10-24 Address 40 CUTTER MILL ROAD, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-04-01 2018-10-24 Address 40 CUTTER MILL ROAD, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2014-04-01 2018-10-24 Address 40 CUTTER MILL ROAD, SUITE 302, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-05-23 2014-04-01 Address 98 CUTTERMILL ROAD, SUITE 231 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2011-05-23 2014-04-01 Address 98 CUTTERMILL ROAD, SUITE 231 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-05-23 2014-04-01 Address 98 CUTTERMILL ROAD, SUITE 231 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-09-26 2011-05-23 Address 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001799 2023-10-24 BIENNIAL STATEMENT 2022-10-01
201013060360 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181024006198 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161005006992 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007349 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140401006360 2014-04-01 BIENNIAL STATEMENT 2012-10-01
110523002358 2011-05-23 BIENNIAL STATEMENT 2010-10-01
000926002351 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981002000004 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189287201 2020-04-15 0235 PPP 40 Cutter Mill Rd, GREAT NECK, NY, 11021-3152
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3152
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41931.64
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State