Search icon

JR PROPERTIES LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J R PROPERTIES LTD 401 K PROFIT SHARING PLAN TRUST 2018 112698935 2019-07-09 JR PROPERTIES LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2124639970
Plan sponsor’s address 176 WEST HOUSTON ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ROBERT COHEN
J R PROPERTIES LTD 401 K PROFIT SHARING PLAN TRUST 2017 112698935 2018-07-19 JR PROPERTIES LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561790
Sponsor’s telephone number 2124639970
Plan sponsor’s address 176 WEST HOUSTON ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing IRIS BESSELL

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

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 2023-07-03 Address PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-07-03 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 Address PO BOX 496, 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)
2023-07-03 2024-05-16 Address 176 West Houston Street, Ground floor, c/o JR Properties, Ltd., New York, NY, 10014, USA (Type of address: Service of Process)
2022-12-06 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
980714002332 1998-07-14 BIENNIAL STATEMENT 1998-05-01
931220002347 1993-12-20 BIENNIAL STATEMENT 1993-05-01
901005000351 1990-10-05 CERTIFICATE OF CHANGE 1990-10-05
B099945-3 1984-05-10 CERTIFICATE OF INCORPORATION 1984-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633327200 2020-04-28 0202 PPP 176 West Houston Street, New York, NY, 10014
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144800
Loan Approval Amount (current) 144800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146291.64
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State