Search icon

JOSA, INC.

Company Details

Name: JOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271426
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: J RICHARD VINGIELLO ESQ, SAMSONDALE PROF BLDG, WEST HAVERSTRAW, NY, United States, 10993
Principal Address: C/O HI TOR LANES, ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent J RICHARD VINGIELLO ESQ, SAMSONDALE PROF BLDG, WEST HAVERSTRAW, NY, United States, 10993

Chief Executive Officer

Name Role Address
SAVERIO VARANO Chief Executive Officer C/O HI TOR LANES, ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Licenses

Number Type Date Last renew date End date Address Description
0370-24-232576 Alcohol sale 2024-10-18 2024-10-18 2026-10-31 40 S ROUTE 9W, WEST HAVERSTRAW, New York, 10993 Food & Beverage Business
0340-22-207609 Alcohol sale 2022-10-20 2022-10-20 2024-10-31 40 S ROUTE 9W, WEST HAVERSTRAW, New York, 10993 Restaurant

History

Start date End date Type Value
1996-06-14 1998-05-29 Address %HI TOR LANES, ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
1993-01-06 2006-05-31 Address ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-06-14 Address ROUTE 9W, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
1988-06-21 1998-05-29 Address JOSA, INC., SAMSONDALE PROF BLDG, W HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808002331 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100709002191 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080619002500 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002254 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040727002416 2004-07-27 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
52975.00
Total Face Value Of Loan:
52975.00
Date:
2020-04-13
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:
55320.00
Total Face Value Of Loan:
55320.00

Trademarks Section

Serial Number:
75211127
Mark:
ZZ ZIG ZAG
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-12-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ZZ ZIG ZAG

Goods And Services

For:
childrens' magazine
International Classes:
016 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55320
Current Approval Amount:
55320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55882.42
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52975
Current Approval Amount:
52975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53703.41

Date of last update: 16 Mar 2025

Sources: New York Secretary of State