Search icon

JURISOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

Phone +1 215-751-9100

Website http://www.jurisolutions.com

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 QUEENS ST., 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 QUUENS STREET, 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 2023-08-03 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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
229205.00
Total Face Value Of Loan:
229205.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229205
Current Approval Amount:
229205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233413.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State