Search icon

JRDC, INC

Company Details

Name: JRDC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2011 (13 years ago)
Entity Number: 4172977
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1668 LOUISE KOSSUTH AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 741 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE RIVERA Chief Executive Officer 741 HASKINS AVE, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JACQUELINE RIVERA DOS Process Agent 1668 LOUISE KOSSUTH AVENUE, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
JACQUELINE RIVERA Agent 1668 LOUIS KOSSUTH AVENUE, BOHEMIA, NY, 11716

Filings

Filing Number Date Filed Type Effective Date
140102002059 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120525000694 2012-05-25 CERTIFICATE OF AMENDMENT 2012-05-25
111206000020 2011-12-06 CERTIFICATE OF INCORPORATION 2011-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6720747304 2020-04-30 0235 PPP 741 HAWKINS AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5263.74
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State