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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000001981
State:
FLORIDA

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41931.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State