Search icon

JOGO LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JOGO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127848
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 150 BROADHOLLOW ROAD, PH11, MELVILLE, NY, United States, 11747
Principal Address: CAFE SPORT, 361 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J CASSAR CPA PC DOS Process Agent 150 BROADHOLLOW ROAD, PH11, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MANUEL GOMES Chief Executive Officer 361 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106920 Alcohol sale 2022-08-23 2022-08-23 2024-08-31 361 HILLSIDE AVENUE, WILLISTON PARK, New York, 11596 Restaurant

History

Start date End date Type Value
2013-04-11 2018-08-02 Address 200 PARKWAY DR, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-03-23 2013-04-11 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2001-03-16 2009-03-23 Address 361 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1997-03-28 2009-03-23 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006596 2018-08-02 BIENNIAL STATEMENT 2017-03-01
130411002387 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110411002778 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090323002511 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070316002515 2007-03-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
27587.00
Total Face Value Of Loan:
27587.00
Date:
2020-06-20
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:
65300.00
Total Face Value Of Loan:
65300.00
Date:
2020-05-03
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:
19647.00
Total Face Value Of Loan:
19647.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27587
Current Approval Amount:
27587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27910.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19647
Current Approval Amount:
19647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19896.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State