Search icon

J & R CONSULTING SERVICE INC.

Company Details

Name: J & R CONSULTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763224
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-01 MAIN STREET , SUITE 101, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIU, SHIUNG WE Agent 135-20 39 AVE, #LL101, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
SHIUNG WEI RUBY LIU Chief Executive Officer 37-01 MAIN ST, SUITE 101, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-01 MAIN STREET , SUITE 101, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 64-34 102ND STREET, APT 1H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 37-01 MAIN ST, SUITE 101, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-04-08 2025-01-02 Address 142-29 37TH AVE, 3B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-11-22 2025-01-02 Address 135-20 39 AVE, #LL101, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-11-22 2025-01-02 Address 135-20 39 AVE, #LL101, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102003799 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104003999 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211219000108 2021-12-19 BIENNIAL STATEMENT 2021-12-19
150203006751 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130314002385 2013-03-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
13617.00
Total Face Value Of Loan:
13617.00
Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
12852.00
Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13617
Current Approval Amount:
13617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13723.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State