Search icon

JRS GROUP, INC.

Company Details

Name: JRS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2012 (13 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 4218031
ZIP code: 11249
County: Nassau
Place of Formation: New York
Address: 184 KENT AVE, UNIT D301, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD SCHWARTZ Chief Executive Officer 184 KENT AVE, UNIT D-301, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
TODD SCHWARTZ DOS Process Agent 184 KENT AVE, UNIT D301, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2014-05-14 2024-08-09 Address 184 KENT AVE, UNIT D-301, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-05-14 2024-08-09 Address 184 KENT AVE, UNIT D301, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-03-16 2014-05-14 Address C/O SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, 11501, 4402, USA (Type of address: Service of Process)
2012-03-16 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809000673 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
140514006015 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120316000635 2012-03-16 CERTIFICATE OF INCORPORATION 2012-03-16

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25417.5
Current Approval Amount:
25417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25646.61

Date of last update: 26 Mar 2025

Sources: New York Secretary of State