Search icon

JOGO LANDSCAPING, INC.

Company Details

Name: JOGO LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917044
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 295 MADISON AVE, STE 1010, NEW YORK, NY, United States, 10017
Principal Address: 406 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A GOMEZ Chief Executive Officer 265 RTE 100, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVE, STE 1010, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-04-27 2011-07-01 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2007-04-27 2011-07-01 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-04-27 Address 114 E 32ND ST, STE 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-05-10 2007-04-27 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-04-27 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2003-04-28 2005-05-10 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2001-11-15 2005-05-10 Address 17 SUMMIT RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2001-11-15 2003-04-28 Address PO BOX 944, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-04-27 2005-05-10 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701002859 2011-07-01 BIENNIAL STATEMENT 2011-04-01
090408002180 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070427002532 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050510002844 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030428002157 2003-04-28 BIENNIAL STATEMENT 2003-04-01
011115002442 2001-11-15 BIENNIAL STATEMENT 2001-04-01
950427000461 1995-04-27 CERTIFICATE OF INCORPORATION 1995-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200557701 2020-05-01 0202 PPP 11 CROSS ST, KATONAH, NY, 10536
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32757
Loan Approval Amount (current) 32757
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 KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33042.35
Forgiveness Paid Date 2021-03-18
4800348506 2021-02-26 0202 PPS 11 Cross St, Katonah, NY, 10536-1103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32757
Loan Approval Amount (current) 32757
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 Katonah, WESTCHESTER, NY, 10536-1103
Project Congressional District NY-17
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32953.18
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2018737 Intrastate Non-Hazmat 2021-07-12 30000 2020 4 5 Private(Property)
Legal Name JOGO LANDSCAPING
DBA Name -
Physical Address 406 ADAMS STREET, BEDFORD HILLS, NY, 10507, US
Mailing Address PO BOX, MOUNT KISCO, NY, 10549, US
Phone (914) 906-3496
Fax -
E-mail JOGOLANDSCAPING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWK082756
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 11549NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1GCHK24U66E212368
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit NORS
License plate of the secondary unit AR41101
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 50HEB2025N1078027
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-03
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State