Search icon

JRS SOLUTIONS CORP

Company claim

Is this your business?

Get access!

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 1714 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-04-25 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 195 LOCUST DRIVE, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26810.00
Total Face Value Of Loan:
26810.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
372045.00
Total Face Value Of Loan:
372045.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26810.00
Total Face Value Of Loan:
26810.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351200.00
Total Face Value Of Loan:
351200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
288300.00
Total Face Value Of Loan:
288300.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26810
Current Approval Amount:
26810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27173.59
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26810
Current Approval Amount:
26810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27092.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State