Search icon

JODINA TRADING INTERNATIONAL, INC.

Company Details

Name: JODINA TRADING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686220
ZIP code: 07901
County: New York
Place of Formation: New Jersey
Address: 34 MAPLE STREET, SUMMIT, NJ, United States, 07901
Principal Address: 101 WEST 55TH ST, #7-G, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHNNY N NAAMO Chief Executive Officer 101 WEST 55TH ST, #7G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 MAPLE STREET, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
1998-12-23 2003-01-28 Address JOHNNY N NAAMO, 101 W 55TH ST STE 15-E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-12-23 2003-01-28 Address 101 W 55TH ST, STE 15-E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-12-17 1998-12-23 Address 39 W 55TH ST, #902, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-12-17 1998-12-23 Address 39 WEST 55TH ST, SUITE 902, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-16 1996-12-17 Address J. NAAMO, 34 MAPLE STREET, SUMMIT, NJ, 07901, USA (Type of address: Principal Executive Office)
1993-12-16 1996-12-17 Address 39 WEST 55TH STREET, #402, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-10 1993-12-16 Address 34 MAPLE STREET, SUMMIT, NJ, 07901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050208003238 2005-02-08 BIENNIAL STATEMENT 2004-12-01
030128002102 2003-01-28 BIENNIAL STATEMENT 2002-12-01
010301002087 2001-03-01 BIENNIAL STATEMENT 2000-12-01
981223002280 1998-12-23 BIENNIAL STATEMENT 1998-12-01
961217002311 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931216002633 1993-12-16 BIENNIAL STATEMENT 1993-12-01
921210000016 1992-12-10 APPLICATION OF AUTHORITY 1992-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3346898305 2021-01-22 0202 PPS 2 W 45th St Ste 1400, New York, NY, 10036-4209
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4209
Project Congressional District NY-12
Number of Employees 1
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17088.49
Forgiveness Paid Date 2021-08-04
5002727702 2020-05-01 0202 PPP 2 W 45TH ST STE 1400, NEW YORK, NY, 10036-4209
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27422
Loan Approval Amount (current) 27422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4209
Project Congressional District NY-12
Number of Employees 2
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17602.9
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State