Search icon

JO SPORTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639230
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 4 BLAIR LANE, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R HAMILTON Chief Executive Officer 4 BLAIR LANE, BROOKHAVEN, NY, United States, 11719

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BLAIR LANE, BROOKHAVEN, NY, United States, 11719

Unique Entity ID

CAGE Code:
7TDG5
UEI Expiration Date:
2018-02-24

Business Information

Division Name:
JO SPORTS, INC.
Activation Date:
2017-02-28
Initial Registration Date:
2017-02-24

Commercial and government entity program

CAGE number:
7TDG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-03-03

Contact Information

POC:
CRAIG R HAMILTON
Corporate URL:
http://www.josportsinc.com/

History

Start date End date Type Value
1996-05-13 2000-06-01 Address 4 BLAIR LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1996-05-13 2000-06-01 Address 4 BLAIR LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1996-05-13 2000-06-01 Address 4 BLAIR LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1992-05-27 1996-05-13 Address 19 HIGHVIEW BLVD., BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626006027 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100603002102 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080522002290 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002291 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040528002016 2004-05-28 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
6667.00
Total Face Value Of Loan:
6667.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38400.00
Total Face Value Of Loan:
76700.00
Date:
2020-05-02
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:
9192.00
Total Face Value Of Loan:
9192.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,192
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,278.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,192
Jobs Reported:
2
Initial Approval Amount:
$6,667
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,707.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State