Search icon

JRS SOLUTIONS CORP

Company Details

Name: JRS SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870587
ZIP code: 11706
County: Queens
Place of Formation: New York
Address: 1714 HECKSCHER AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN R SORIA Chief Executive Officer 1714 HECKSHER AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
JRS SOLUTIONS CORP DOS Process Agent 1714 HECKSCHER AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-25 Address 1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-25 Address 195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-04-25 Address 1714 HECKSCHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-07-05 2023-07-05 Address 195 LOCUST DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240425003460 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230705004992 2023-07-05 BIENNIAL STATEMENT 2021-12-01
210209060582 2021-02-09 BIENNIAL STATEMENT 2019-12-01
190930060242 2019-09-30 BIENNIAL STATEMENT 2017-12-01
151229010374 2015-12-29 CERTIFICATE OF INCORPORATION 2015-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326698403 2021-02-11 0235 PPS 195 Locust Dr, Bay Shore, NY, 11706-2113
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26810
Loan Approval Amount (current) 26810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2113
Project Congressional District NY-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27173.59
Forgiveness Paid Date 2022-06-28
8916787905 2020-06-19 0235 PPP 195 Locust Drive, Bay Shore, NY, 11706-2113
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26810
Loan Approval Amount (current) 26810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2113
Project Congressional District NY-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27092.06
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State