Search icon

JR LANGUAGE TRANSLATION SERVICES, INC.

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

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

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

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)
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)

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
090901002271 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070913000159 2007-09-13 CERTIFICATE OF INCORPORATION 2007-09-13

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95607
Loan Approval Amount (current) 95607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96205.61
Forgiveness Paid Date 2020-12-02

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 585-935-7144
Fax Number 585-486-1003
E-mail Address douglas.dohr@jrlanguage.com
WWW Page http://www.jrlanguage.com
E-Commerce Website https://www.jrlanguage.com
Contact Person DOUGLAS DOHR
County Code (3 digit) 055
Congressional District 35
Metropolitan Statistical Area 6840
CAGE Code 6Y6E6
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
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
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative JR Language is a full service Language Partner for Government Agencies. We Translate, Interpret, Voiceover and more in over 100 languages. We work to understand the needs of each project and develop a solution to match your budget and timing requirements.
Special Equipment/Materials Simultaneous Interpretation Equipment Two Machine Translation Engines to be used when applicable on large volumes with short deadlines. Professional Voice over Studio MemoQ 2015 Translation Environment
Business Type Percentages Service (100 %)
Keywords Translation, Human Translation, Professional Translation, Interpretation, Website Translation, Voice recording, Voiceover, Dubbing, Subtitling, Arabic, Chinese, Russian, Spanish, Vietnamese, Creole, French, Farsi, German, Italian, Tagalog, Japanese, Phone Interpretation, Onsite Interpretation, Translation Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

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