Search icon

JURISOLUTIONS, INC.

Company Details

Name: JURISOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505332
ZIP code: 11791
County: Nassau
Place of Formation: New York
Activity Description: Temporary Help Services, Legal Staffing, Employment Placement Agencies, Executive Search Services, Temporary legal staffing needs, Permanent legal staffing needs.
Address: 33 Queens St., Ste. 201, Syosset, NY, United States, 11791

Contact Details

Website http://www.jurisolutions.com

Phone +1 215-751-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GANGI DOS Process Agent 33 Queens St., Ste. 201, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
JOSEPH GANGI Chief Executive Officer 33 QUUENS STREET, STE 201, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 33 QUUENS STREET, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1600 MARKET STREET, 38TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 33 QUEENS ST., STE. 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 33 QUEENS ST., STE. 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 33 QUUENS STREET, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-01 Address 1600 MARKET STREET, 38TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-01 Address 33 QUUENS STREET, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-01 Address 1600 MARKET STREET, 38TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2023-08-03 2023-08-03 Address 1600 MARKET STREET, 38TH FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-05-01 Address 33 QUEENS ST., STE. 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038753 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230803001400 2023-08-03 AMENDMENT TO BIENNIAL STATEMENT 2023-08-03
220922003143 2022-09-22 BIENNIAL STATEMENT 2022-05-01
200515060181 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180511006289 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160510006284 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006084 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120807006130 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100602002532 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522003242 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125718610 2021-03-12 0235 PPS 33 Queens St, Syosset, NY, 11791-3063
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229205
Loan Approval Amount (current) 229205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3063
Project Congressional District NY-03
Number of Employees 31
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233413.46
Forgiveness Paid Date 2023-01-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State