Search icon

JODINA TRADING INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JODINA TRADING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (33 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-05-21
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:
80000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
27422.00
Total Face Value Of Loan:
27422.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,088.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,996
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$27,422
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,602.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State