Search icon

JUST INTERPRETATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUST INTERPRETATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103059
ZIP code: 10017
County: Queens
Place of Formation: New York
Activity Description: Interpretation Services.
Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Website http://justinterpretation.com

Phone +1 347-826-0900

DOS Process Agent

Name Role Address
JUST INTERPRETATION LLC DOS Process Agent 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
452485961
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-08 2025-06-24 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-31 2023-06-08 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-11 2019-01-31 Address 1440 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-06 2014-06-11 Address 46-06 SMART STREET #2B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624002615 2025-06-24 BIENNIAL STATEMENT 2025-06-24
230608002505 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210802001896 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190131000256 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
140611000088 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE12P00293
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-04-06
Description:
IGF::OT::IGF OTHER FUNCTION - SIGN INTERPERTER FOR EMPLOYEE NYC - CHANGE OF TIME
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
81282.00
Total Face Value Of Loan:
81282.00
Date:
2020-04-15
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:
216692.00
Total Face Value Of Loan:
216692.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$216,692
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,171.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $198,314
Utilities: $0
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $8378
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$81,282
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,868.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,279

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State