Search icon

J. SQUARED SERVICES INC.

Company Details

Name: J. SQUARED SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999424
ZIP code: 12589
County: Westchester
Place of Formation: New York
Address: 10 PEACEFUL CT, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH RODRIGUEZ DOS Process Agent 10 PEACEFUL CT, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
JOSEPH RODRIGUEZ Chief Executive Officer 10 PEACEFUL CT, WALLKILL, NY, United States, 12589

Filings

Filing Number Date Filed Type Effective Date
220105003524 2022-01-05 BIENNIAL STATEMENT 2022-01-05
160825010402 2016-08-25 CERTIFICATE OF INCORPORATION 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4975598404 2021-02-07 0202 PPP 259 Route 17K Ste 201, Newburgh, NY, 12550-8342
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17352
Loan Approval Amount (current) 17352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-8342
Project Congressional District NY-18
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17495.09
Forgiveness Paid Date 2022-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State