Search icon

JRS CONSTRUCTION MANAGEMENT CORP

Company Details

Name: JRS CONSTRUCTION MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646080
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1126 126 ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 11-26 126th street, College point, NY, United States, 11356

Contact Details

Phone +1 917-662-6399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN BROWN DOS Process Agent 1126 126 ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JUSTIN BROWN Chief Executive Officer 11-26 126TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2038576-DCA Active Business 2016-06-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
220809002400 2022-08-09 BIENNIAL STATEMENT 2022-03-01
080318000668 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584086 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584045 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263261 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263262 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
2979232 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979233 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2534009 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534010 RENEWAL INVOICED 2017-01-17 100 Home Improvement Contractor License Renewal Fee
2355992 TRUSTFUNDHIC INVOICED 2016-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2355993 FINGERPRINT INVOICED 2016-05-31 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731367702 2020-05-01 0202 PPP 11-26 126th Street, College Point, NY, 11356
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30843.44
Forgiveness Paid Date 2021-06-22
6233408404 2021-02-10 0202 PPS 1126 126th St, College Point, NY, 11356-1849
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26870
Loan Approval Amount (current) 26870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1849
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27018.71
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State