Search icon

JR LANGUAGE TRANSLATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JR LANGUAGE TRANSLATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567368
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 513 DEER HAVEN DR, STE 1-C, WEBSTER, NY, United States, 14580
Principal Address: 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JR LANGUAGE TRANSLATION SERVICES, INC. DOS Process Agent 513 DEER HAVEN DR, STE 1-C, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JACQUELINE M RUFFOLO Chief Executive Officer 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, United States, 14580

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-486-1003
Contact Person:
DOUGLAS DOHR
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1744723

Unique Entity ID

Unique Entity ID:
MT34CQ48RSM9
CAGE Code:
6Y6E6
UEI Expiration Date:
2025-08-08

Business Information

Activation Date:
2024-08-20
Initial Registration Date:
2013-06-26

Commercial and government entity program

CAGE number:
6Y6E6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2029-08-20
SAM Expiration:
2025-08-08

Contact Information

POC:
DOUGLAS R. DOHR
Corporate URL:
http://www.jrlanguage.com

History

Start date End date Type Value
2024-08-17 2024-08-17 Address 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-08-17 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2024-08-17 Address 513 DEER HAVEN DR, STE 1-C, WEBSTER, NY, 14580, 4068, USA (Type of address: Service of Process)
2011-10-05 2024-08-17 Address 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240817000171 2024-08-17 BIENNIAL STATEMENT 2024-08-17
190903061819 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150901006352 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006268 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111005002029 2011-10-05 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018923P0277
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-25
Description:
TRANSLATION/TRANSCRIPTION REQUEST - U.S.
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R603: SUPPORT- ADMINISTRATIVE: TRANSCRIPTION

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
95607.00
Total Face Value Of Loan:
95607.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$95,607
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,205.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,607
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State