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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MT34CQ48RSM9 | 2024-07-31 | 2112 EMPIRE BLVD, STE 1C, WEBSTER, NY, 14580, 1935, USA | 2112 EMPIRE BLVD STE 1C, WEBSTER, NY, 14580, 1935, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.jrlanguage.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-03 |
Initial Registration Date | 2013-06-26 |
Entity Start Date | 2007-09-13 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541930 |
Product and Service Codes | R608 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS DOHR |
Role | LANGUAGE SOLUTIONS SPECIALIST |
Address | 2112 EMPIRE BLVD., SUITE 1C, WEBSTER, NY, 14580, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS R DOHR |
Role | LANGUAGE SOLUTIONS SPECIALIST |
Address | 2112 EMPIRE BLVD, SUITE 1C, WEBSTER, NY, 14580, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6Y6E6 | Active | Non-Manufacturer | 2013-08-09 | 2024-08-20 | 2029-08-20 | 2025-08-08 | |||||||||||||||
|
POC | DOUGLAS R. DOHR |
Phone | +1 585-935-7144 |
Fax | +1 585-486-1003 |
Address | 2112 EMPIRE BLVD STE 1C, WEBSTER, NY, 14580 1935, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JR LANGUAGE TRANSLATION SERVICES, INC. | DOS Process Agent | 513 DEER HAVEN DR, STE 1-C, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
JACQUELINE M RUFFOLO | Chief Executive Officer | 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, United States, 14580 |
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) |
2009-09-01 | 2019-09-03 | Address | 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2009-09-01 | 2011-10-05 | Address | 2112 EMPIRE BLVD, STE 1-C, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2007-09-13 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-13 | 2009-09-01 | Address | 513 DEER HAVEN DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
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 |
090901002271 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070913000159 | 2007-09-13 | CERTIFICATE OF INCORPORATION | 2007-09-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5820017104 | 2020-04-14 | 0219 | PPP | 2112 EMPIRE BLVD, WEBSTER, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1744723 | JR LANGUAGE TRANSLATION SERVICES, INC | - | MT34CQ48RSM9 | 2112 EMPIRE BLVD STE 1C, WEBSTER, NY, 14580-1935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jacqueline Ruffolo |
Role | President |
Name | Sergio Ruffolo |
Role | COO |
Name | Guillermo Ruffolo |
Role | Treasurer |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 541930 |
NAICS Code's Description | Translation and Interpretation Services |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | No |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Performance History (References)
Name | NYS Governor's Office of Storm Recovery |
Contract | Mini Bid #201411_028 |
Start | 2014-12-19 |
End | 2017-12-18 |
Value | 150,000 |
Contact | Lindsey Haggerty |
Phone | 212-480-2746 |
Name | Heartland Alliance International |
Contract | Ongoing Services |
Value | 50,000 |
Contact | Johanna Sharrard |
Phone | 312-660-1518 |
Name | Thomas J. Paul Inc. Creative Marketing |
Contract | Website translation |
Contact | Patricia Burns |
Phone | 215-517-6143 |
Name | NCBA CLUSA |
Contract | Interpretation |
Start | 2018-11-13 |
End | 2018-11-15 |
Value | 5000 |
Contact | Cassandra Durand |
Phone | 202-383-5445 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State