Search icon

JR PROFESSIONAL BUILDING SERVICES CORP.

Company Details

Name: JR PROFESSIONAL BUILDING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555557
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 109 PARKWAY TRAILER, POMONA, NY, United States, 10970
Principal Address: 109 PARKWAR TRAILER, POMONA, NY, United States, 10970

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JR PROFESSIONAL BUILDING SERVICES CORP. DOS Process Agent 109 PARKWAY TRAILER, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
JUAN S RODRIGUEZ Chief Executive Officer 109 PARKWAY TRAILER, POMONA, NY, United States, 10970

Filings

Filing Number Date Filed Type Effective Date
220927002183 2022-09-27 BIENNIAL STATEMENT 2021-05-01
190520010081 2019-05-20 CERTIFICATE OF INCORPORATION 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509988306 2021-01-29 0202 PPP 109, POMONA, NY, 10970
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23787.5
Loan Approval Amount (current) 23787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMONA, ROCKLAND, NY, 10970
Project Congressional District NY-17
Number of Employees 4
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23903.79
Forgiveness Paid Date 2021-08-23

Date of last update: 06 Mar 2025

Sources: New York Secretary of State