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)
2009-01-14 2010-11-22 Address WU CHENG LIU, 37-01 MAIN STREET #BSMT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-01-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110408002615 2011-04-08 BIENNIAL STATEMENT 2011-01-01
101122000857 2010-11-22 CERTIFICATE OF CHANGE 2010-11-22
090114000722 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469188610 2021-03-13 0202 PPS 3701 Main St Ste LL101, Flushing, NY, 11354-6538
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13617
Loan Approval Amount (current) 13617
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6538
Project Congressional District NY-06
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13723.02
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State