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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
26870.00
Total Face Value Of Loan:
26870.00
Date:
2020-05-03
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4400.00
Total Face Value Of Loan:
4400.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30843.44
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26870
Current Approval Amount:
26870
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27018.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State