Search icon

JUST INTERPRETATION LLC

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

Phone +1 347-826-0900

Website http://justinterpretation.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST INTERPRETATION, LLC. , 401(K) PROFIT SHARING PLAN 2023 452485961 2024-04-24 JUST INTERPRETATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , 401(K) PROFIT SHARING PLAN 2022 452485961 2023-06-12 JUST INTERPRETATION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , 401(K) PROFIT SHARING PLAN 2021 452485961 2022-07-20 JUST INTERPRETATION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , CASH BALANCE PLAN 2020 452485961 2021-10-12 JUST INTERPRETATION, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , CASH BALANCE PLAN 2020 452485961 2021-12-08 JUST INTERPRETATION, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , CASH BALANCE PLAN 2020 452485961 2021-12-10 JUST INTERPRETATION, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , CASH BALANCE PLAN 2020 452485961 2021-12-10 JUST INTERPRETATION, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , 401(K) PROFIT SHARING PLAN 2020 452485961 2021-10-12 JUST INTERPRETATION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , CASH BALANCE PLAN 2020 452485961 2021-10-12 JUST INTERPRETATION, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011
JUST INTERPRETATION, LLC. , 401(K) PROFIT SHARING PLAN 2019 452485961 2020-10-15 JUST INTERPRETATION, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 3478260900
Plan sponsor’s address 535 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10011

DOS Process Agent

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

History

Start date End date Type Value
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
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
120330000084 2012-03-30 CERTIFICATE OF PUBLICATION 2012-03-30
110606000501 2011-06-06 ARTICLES OF ORGANIZATION 2011-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNE12P00293 2012-04-06 2012-04-11 2012-04-11
Unique Award Key CONT_AWD_TIRNE12P00293_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTION - SIGN INTERPERTER FOR EMPLOYEE NYC - CHANGE OF TIME
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

Recipient Details

Recipient JUST INTERPRETATION LLC
UEI DG42T5AEJE66
Legacy DUNS 968712609
Recipient Address UNITED STATES, 1440 BROADWAY, 23RD FL, NEW YORK, 100182326

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094717100 2020-04-15 0202 PPP 535 5TH AVE FL 4, NEW YORK, NY, 10017
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216692
Loan Approval Amount (current) 216692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148171.65
Forgiveness Paid Date 2021-04-08
9932028302 2021-01-31 0202 PPS 535 5th Ave Fl 4, New York, NY, 10017-8020
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81282
Loan Approval Amount (current) 81282
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8020
Project Congressional District NY-12
Number of Employees 5
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81868.36
Forgiveness Paid Date 2021-10-26

Date of last update: 05 May 2025

Sources: New York Secretary of State