Search icon

JOGO LTD.

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
050714002405 2005-07-14 BIENNIAL STATEMENT 2005-03-01
030328002917 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010316002605 2001-03-16 BIENNIAL STATEMENT 2001-03-01
970328000293 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4230808510 2021-02-25 0235 PPS 361 Hillside Ave, Williston Park, NY, 11596-2107
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27587
Loan Approval Amount (current) 27587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2107
Project Congressional District NY-03
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27910.49
Forgiveness Paid Date 2022-05-05
5615807705 2020-05-01 0235 PPP 361 HILLSIDE AVE, WILLISTON PARK, NY, 11596-2107
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19647
Loan Approval Amount (current) 19647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLISTON PARK, NASSAU, NY, 11596-2107
Project Congressional District NY-03
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19896.22
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State