Search icon

J.D.O. LEASING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.D.O. LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044531
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 18-20 STEINWAY ST, ASTORIA, NY, United States, 11105
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-267-5426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHYLLIS OKON Chief Executive Officer 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F22000007031
State:
FLORIDA

Licenses

Number Status Type Date End date
0998546-DCA Active Business 1998-10-28 2025-07-31

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-08-09 Address & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-08-02 2023-08-09 Address 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-06-10 2023-08-09 Address & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2009-06-10 2020-07-08 Address & BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001577 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
220809001119 2022-08-09 BIENNIAL STATEMENT 2022-07-01
200708060005 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180802006163 2018-08-02 BIENNIAL STATEMENT 2018-07-01
160701006023 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658994 RENEWAL INVOICED 2023-06-21 600 Secondhand Dealer Auto License Renewal Fee
3338191 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3040848 RENEWAL INVOICED 2019-05-30 600 Secondhand Dealer Auto License Renewal Fee
2633533 RENEWAL INVOICED 2017-07-03 600 Secondhand Dealer Auto License Renewal Fee
2099538 RENEWAL INVOICED 2015-06-09 600 Secondhand Dealer Auto License Renewal Fee
1457214 RENEWAL INVOICED 2013-05-28 600 Secondhand Dealer Auto License Renewal Fee
1457207 RENEWAL INVOICED 2011-06-02 600 Secondhand Dealer Auto License Renewal Fee
1457208 RENEWAL INVOICED 2009-05-19 600 Secondhand Dealer Auto License Renewal Fee
1457209 RENEWAL INVOICED 2007-07-03 600 Secondhand Dealer Auto License Renewal Fee
1457210 RENEWAL INVOICED 2005-06-08 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
38194.00
Total Face Value Of Loan:
38194.00
Date:
2020-09-01
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:
87300.00
Total Face Value Of Loan:
87300.00
Date:
2020-04-29
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:
38165.00
Total Face Value Of Loan:
38165.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38194
Current Approval Amount:
38194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38601.05
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38165
Current Approval Amount:
38165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38464.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State