Search icon

JR HOME REPAIRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JR HOME REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2011 (14 years ago)
Entity Number: 4113238
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 97 CEDAR STREET, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-417-4123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JR HOME REPAIRS, INC. DOS Process Agent 97 CEDAR STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JOSE RAMIREZ Chief Executive Officer 97 CEDAR STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
2094776-DCA Active Business 2020-02-25 2025-02-28

History

Start date End date Type Value
2013-06-13 2019-06-03 Address 254 PAWNNE COURT, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2013-06-13 2019-06-03 Address 254 PAWNEE COURT, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2011-06-29 2019-06-03 Address 254 PAWNNE COURT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060752 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061931 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181105007242 2018-11-05 BIENNIAL STATEMENT 2017-06-01
130613006300 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110629000867 2011-06-29 CERTIFICATE OF INCORPORATION 2011-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595468 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3296877 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3159369 LICENSE INVOICED 2020-02-18 75 Home Improvement Contractor License Fee
3159374 FINGERPRINT INVOICED 2020-02-18 75 Fingerprint Fee
3159370 TRUSTFUNDHIC CREDITED 2020-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
21380.00
Total Face Value Of Loan:
21380.00
Date:
2020-08-05
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:
21380.00
Total Face Value Of Loan:
21380.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21380
Current Approval Amount:
21380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21530.16
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21380
Current Approval Amount:
21380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21594.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State