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
Name | Role | Address |
---|---|---|
JAMES A. ROBINSON | Agent | 28 BROOKFIELD LANE, SOUTH SETAUKET, NY, 11720 |
Name | Role | Address |
---|---|---|
JAMES A. ROBINSON | DOS Process Agent | 2 COUNCIL STREET, LAKE GROVE, NY, United States, 11755 |
Name | Role | Address |
---|---|---|
JAMES A. ROBINSON | Chief Executive Officer | 85 ECHO AVE, SUITE 5, MILLER PLACE, NY, United States, 11764 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State