Search icon

JO SPORTS INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TDG5 Obsolete Non-Manufacturer 2017-02-28 2024-03-05 2022-03-03 No data

Contact Information

POC CRAIG R HAMILTON
Phone +1 631-286-0970
Address 4 BLAIR LN, BROOKHAVEN, NY, 11719 9543, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
020516002396 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000601003003 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980520002273 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960513002148 1996-05-13 BIENNIAL STATEMENT 1996-05-01
920527000015 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355427703 2020-05-01 0235 PPP 4 BLAIR LN, BROOKHAVEN, NY, 11719
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9192
Loan Approval Amount (current) 9192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKHAVEN, SUFFOLK, NY, 11719-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9278.58
Forgiveness Paid Date 2021-04-13
3236688507 2021-02-23 0235 PPS 4 Blair Ln, Brookhaven, NY, 11719-9543
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookhaven, SUFFOLK, NY, 11719-9543
Project Congressional District NY-02
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6707.84
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State