Search icon

JPR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JPR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108436
ZIP code: 14470
County: Orleans
Place of Formation: New York
Address: 16761 RIDGE ROAD, HOLLEY, NY, United States, 14470
Principal Address: 6 ROMAN CIRCLE, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JPR SERVICE, INC. DOS Process Agent 16761 RIDGE ROAD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
JOHN P RODRIGUES Chief Executive Officer 16761 RIDGE ROAD, HOLLEY, NY, United States, 14470

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86JW0
UEI Expiration Date:
2020-09-19

Business Information

Doing Business As:
JPR TRAILER SALES
Activation Date:
2019-09-20
Initial Registration Date:
2018-09-28

History

Start date End date Type Value
2013-12-06 2020-09-03 Address 16761 RIDGE ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2006-11-09 2013-12-06 Address 14480 LAKESHORE RD, KENT, NY, 14477, USA (Type of address: Principal Executive Office)
2004-09-30 2013-12-06 Address 16761 RIDGE ROAD, HOLLY, NY, 14470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061502 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160915006363 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140922006489 2014-09-22 BIENNIAL STATEMENT 2014-09-01
131206006017 2013-12-06 BIENNIAL STATEMENT 2012-09-01
101201002446 2010-12-01 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,582.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,400
Utilities: $2,800
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $3800
Debt Interest: $6,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 638-2017
Add Date:
2006-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State