Search icon

JO PRODUCTIONS OF NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO PRODUCTIONS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114730
ZIP code: 10566
County: New York
Place of Formation: New York
Address: 1230 SEYMOUR LN, PEEKSKILL, NY, United States, 10566
Address: 1230 SEYMOUR LANE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE A. OVERSKEI Chief Executive Officer 1230 SEYMOUR LANE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 SEYMOUR LN, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2005-03-07 2025-02-02 Address 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2005-03-07 2025-02-02 Address 1230 SEYMOUR LANE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2003-01-28 2005-03-07 Address 504 NELSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1999-03-24 2005-03-07 Address 504 NELSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000151 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201005932 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220406003802 2022-04-06 BIENNIAL STATEMENT 2021-02-01
130204007105 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110304002111 2011-03-04 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
6325.00
Total Face Value Of Loan:
6325.00
Date:
2020-06-10
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:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,325
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,389.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,795
Utilities: $0
Mortgage Interest: $0
Rent: $2,530
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State