Search icon

JMRUIZ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JMRUIZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (23 years ago)
Entity Number: 2827759
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE SUITE 732, SUITE 732, NEW YORK, NY, United States, 10016
Principal Address: 244 MADISON AVENUE, SUITE 732, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMRUIZ CORP. DOS Process Agent 244 MADISON AVENUE SUITE 732, SUITE 732, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JUDITH M RUIZ HUBBARD Chief Executive Officer 244 MADISON AVENUE, SUITE 732, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
061660978
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 244 MADISON AVENUE, SUITE 732, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 244 MADISON AVENUE, SUITE 732, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-10-22 Address 244 MADISON AVENUE, SUITE 732, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-10-22 Address 244 MADISON AVENUE SUITE 732, SUITE 732, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001473 2024-10-22 BIENNIAL STATEMENT 2024-10-22
230829004367 2023-08-29 BIENNIAL STATEMENT 2022-10-01
220709000964 2022-07-09 BIENNIAL STATEMENT 2020-10-01
180607002058 2018-06-07 BIENNIAL STATEMENT 2017-10-01
180104002005 2018-01-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
33460.00
Total Face Value Of Loan:
33460.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33460
Current Approval Amount:
33460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33812.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State