Search icon

JR PROPERTIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JR PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1984 (41 years ago)
Entity Number: 915590
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 176 West Houston Street, Ground floor, c/o JR Properties, Ltd., New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT K. COHEN Chief Executive Officer 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
IVONNE LUNA DOS Process Agent 176 West Houston Street, Ground floor, c/o JR Properties, Ltd., New York, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
112698935
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-16 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 176 WEST HOUSTON STREET, GROUND FLOOR, C/O JR PROPERTIES, LTD., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001952 2024-05-16 BIENNIAL STATEMENT 2024-05-16
230703002422 2023-07-03 BIENNIAL STATEMENT 2022-05-01
210805002624 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200812060094 2020-08-12 BIENNIAL STATEMENT 2018-05-01
061013000972 2006-10-13 CERTIFICATE OF CHANGE 2006-10-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
144800.00
Total Face Value Of Loan:
144800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144800
Current Approval Amount:
144800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146291.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State