Search icon

JRS ELECTRICAL AND CONSULTING INCORPORATED

Company Details

Name: JRS ELECTRICAL AND CONSULTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426456
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1449 37TH STREET, SUITE 610B, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRS ELECTRICAL AND CONSULTING INC. 401(K) PLAN 2023 263130647 2024-09-27 JRS ELECTRICAL AND CONSULTING INCORPORATED 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 7182155911
Plan sponsor’s address 1449 37 STREET #409, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing SHAYE FINKELSTEIN
Valid signature Filed with authorized/valid electronic signature
JRS ELECTRICAL AND CONSULTING INC. 401(K) PLAN 2022 263130647 2023-10-08 JRS ELECTRICAL AND CONSULTING INCORPORATED 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 7182155911
Plan sponsor’s address 1449 37 STREET #409, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing SHAYE FINKELSTEIN
JRS ELECTRICAL AND CONSULTING INC. 401(K) PLAN 2021 263130647 2022-06-28 JRS ELECTRICAL AND CONSULTING INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 7182155911
Plan sponsor’s address 1449 37 STREET #409, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing SHAYE FINKELSTEIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1449 37TH STREET, SUITE 610B, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2013-07-03 2015-05-20 Address 679 EAST 3RD STREET #5, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520000701 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
150416000179 2015-04-16 CERTIFICATE OF AMENDMENT 2015-04-16
130703000376 2013-07-03 CERTIFICATE OF INCORPORATION 2013-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136847410 2020-05-08 0202 PPP 1449 37th St Ste 409, BROOKLYN, NY, 11218
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128042
Loan Approval Amount (current) 128042
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120312.31
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State