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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
32757.00
Total Face Value Of Loan:
32757.00
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:
32757.00
Total Face Value Of Loan:
32757.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32757
Current Approval Amount:
32757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33042.35
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32757
Current Approval Amount:
32757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32953.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-04-09
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State