Search icon

JOJO CONCEPTS INTERNATIONAL INC.

Company Details

Name: JOJO CONCEPTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1567315
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1228 WANTAGH AVENUE, SUITE 108, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOJO CONCEPTS INTERNATIONAL INC. DOS Process Agent 1228 WANTAGH AVENUE, SUITE 108, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JO PASSEGGIO BARONE Chief Executive Officer 40 ROCHESTER AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date End date Address
21JO0154064 Appearance Enhancement Business License 2021-04-30 2025-04-30 1228 Wantagh Avenue Suite 108, Wantagh, NY, 11793

History

Start date End date Type Value
1993-05-06 2020-04-21 Address 40 ROCHESTER AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-05-06 2020-04-21 Address 597 HICKSVILLE ROAD, BETHPAGE, NY, 11714, 3414, USA (Type of address: Principal Executive Office)
1991-08-08 2020-04-21 Address 597 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200421060445 2020-04-21 BIENNIAL STATEMENT 2019-08-01
010731002447 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990830002426 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970930002099 1997-09-30 BIENNIAL STATEMENT 1997-08-01
000055000517 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930506002191 1993-05-06 BIENNIAL STATEMENT 1992-08-01
910808000171 1991-08-08 CERTIFICATE OF INCORPORATION 1991-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637428706 2021-04-02 0235 PPS 1228 Wantagh Ave Ste 108, Wantagh, NY, 11793-2209
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27655
Loan Approval Amount (current) 27655
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 Wantagh, NASSAU, NY, 11793-2209
Project Congressional District NY-04
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27881.54
Forgiveness Paid Date 2022-02-03
4107577108 2020-04-12 0235 PPP 1228 Wantagh Ave Suite 108, WANTAGH, NY, 11793-2202
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28624
Loan Approval Amount (current) 28624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-2202
Project Congressional District NY-04
Number of Employees 3
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28889.57
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State