Search icon

JOSCOS, INC.

Company Details

Name: JOSCOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1997 (28 years ago)
Entity Number: 2133117
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSCOS, INC. DOS Process Agent 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
JOSEPH BONURA Chief Executive Officer 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-06-28 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-22 2015-04-02 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-06-10 2015-04-02 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2005-06-10 2009-05-22 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-06-10 2015-04-02 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-05-14 2005-06-10 Address 2975 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-05-14 2005-06-10 Address 2975 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-04-14 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-14 2005-06-10 Address 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210409060176 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190415060383 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006070 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006999 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006222 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110603002875 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090522002117 2009-05-22 BIENNIAL STATEMENT 2009-04-01
070426002951 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050610002145 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030404002396 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698667106 2020-04-13 0202 PPP 120 Front Street, NEWBURGH, NY, 12550-5668
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20952
Loan Approval Amount (current) 20951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-5668
Project Congressional District NY-18
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.38
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State