Search icon

JO PRODUCTIONS OF NEW YORK INC.

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)
1999-03-24 2005-03-07 Address 504 NELSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1999-03-24 2003-01-28 Address JO PRODUCTIONS OF NEW YORK INC, 504 NELSON AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1997-02-19 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-19 1999-03-24 Address 594 BROADWAY, SUITE 904, NEW YORK, NY, 10012, 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
090123002705 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070228002077 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050307002822 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030128002337 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010228002572 2001-02-28 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990018006 2020-06-25 0202 PPP 1230 Seymour Lane, PEEKSKILL, NY, 10566
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6325
Loan Approval Amount (current) 6325
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 PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 512120
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 6389.91
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State