Search icon

JPR TRUCK LINE, INC.

Company Details

Name: JPR TRUCK LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446931
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1289 JERUSALAM AVE, N MERRICK, NY, United States, 11566
Principal Address: 1289 JERUSALEM AVE, N MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIDGET RAMSEY DOS Process Agent 1289 JERUSALAM AVE, N MERRICK, NY, United States, 11566

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN RAMSEY Chief Executive Officer 1289 JERUSALEM AVE, N MERRICK, NY, United States, 11566

History

Start date End date Type Value
2022-04-29 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-04 2020-01-24 Address 1289 JERUSALEM AVE, N MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2015-08-04 2015-08-27 Address 1289 JERUSAEM AVE, N MERRICK, NY, 11566, USA (Type of address: Service of Process)
2013-08-16 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-16 2015-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-08-16 2015-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428002785 2022-04-28 BIENNIAL STATEMENT 2021-08-01
200124060143 2020-01-24 BIENNIAL STATEMENT 2019-08-01
170807006773 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150827000706 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
150804006126 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130816000625 2013-08-16 CERTIFICATE OF INCORPORATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4621648605 2021-03-18 0235 PPS 1289 Jerusalem Ave, Merrick, NY, 11566-1333
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Merrick, NASSAU, NY, 11566-1333
Project Congressional District NY-04
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25147.68
Forgiveness Paid Date 2021-10-25
5287548009 2020-06-27 0235 PPP 1289 JERUSALEM AVE, MERRICK, NY, 11566
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26005
Loan Approval Amount (current) 26005
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26288.17
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State