Search icon

JJR LIFECARE INC.

Company Details

Name: JJR LIFECARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (10 years ago)
Entity Number: 4657134
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2 COUNCIL STREET, LAKE GROVE, NY, United States, 11755
Principal Address: 85 ECHO AVE, SUITE 5, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES A. ROBINSON Agent 28 BROOKFIELD LANE, SOUTH SETAUKET, NY, 11720

DOS Process Agent

Name Role Address
JAMES A. ROBINSON DOS Process Agent 2 COUNCIL STREET, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
JAMES A. ROBINSON Chief Executive Officer 85 ECHO AVE, SUITE 5, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 85 ECHO AVE, SUITE 5, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2020-11-25 2025-04-02 Address 2 COUNCIL STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2018-11-08 2025-04-02 Address 85 ECHO AVE, SUITE 5, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2018-05-10 2018-11-08 Address 28 BROOKFIELD LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2014-10-28 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2014-10-28 2025-04-02 Address 28 BROOKFIELD LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Registered Agent)
2014-10-28 2020-11-25 Address 28 BROOKFIELD LANE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005433 2025-04-02 BIENNIAL STATEMENT 2025-04-02
201125060307 2020-11-25 BIENNIAL STATEMENT 2020-10-01
181108006523 2018-11-08 BIENNIAL STATEMENT 2018-10-01
180510006371 2018-05-10 BIENNIAL STATEMENT 2016-10-01
150123000620 2015-01-23 CERTIFICATE OF AMENDMENT 2015-01-23
141028010007 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9983527009 2020-04-09 0235 PPP 85 Echo Avenue, Suite 5 SUITE 5, Miller Place, NY, 11764-2200
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309300
Loan Approval Amount (current) 309300
Undisbursed Amount 0
Franchise Name Right at Home
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2200
Project Congressional District NY-01
Number of Employees 58
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312096.41
Forgiveness Paid Date 2021-03-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State