Search icon

JR ONE WAY CONSTRUCTION CORP.

Company Details

Name: JR ONE WAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968009
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1890 PALMER AVENUE #B3, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 347-998-8319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME RIVERA Chief Executive Officer 1890 PALMER AVENUE #B3, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 PALMER AVENUE #B3, LARCHMONT, NY, United States, 10538

Licenses

Number Status Type Date End date
1474531-DCA Inactive Business 2013-09-27 2017-02-28

History

Start date End date Type Value
2012-08-13 2017-09-15 Address 58-19 WALDRON STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-08-13 2017-09-15 Address 58-19 WALRON STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2010-06-30 2017-09-12 Address 58-19 WALDRON STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2010-06-30 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170915006017 2017-09-15 BIENNIAL STATEMENT 2016-06-01
170912000053 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
120813002171 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100630000437 2010-06-30 CERTIFICATE OF INCORPORATION 2010-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1916906 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1916885 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1257646 TRUSTFUNDHIC INVOICED 2013-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1257647 FINGERPRINT INVOICED 2013-09-27 150 Fingerprint Fee
1257648 LICENSE INVOICED 2013-09-27 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7784047800 2020-06-04 0202 PPP 5819 WALDRON ST, CORONA, NY, 11368-4015
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52357
Loan Approval Amount (current) 52357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-4015
Project Congressional District NY-14
Number of Employees 7
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52896.35
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State