Search icon

JEJOJO BAGELS, INC.

Company Details

Name: JEJOJO BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (27 years ago)
Entity Number: 2195282
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 207 CENTEREACH MALL, MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Principal Address: 17 WINSIDE LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD DONOHUE Chief Executive Officer 17 WINSIDE LANE, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 CENTEREACH MALL, MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1999-12-13 2005-11-23 Address 17 WIDSIDE LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1997-10-31 2007-10-10 Address 17 WINSIDE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119006614 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111115002032 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091116002665 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071010002682 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051123002579 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031030002057 2003-10-30 BIENNIAL STATEMENT 2003-10-01
011207002802 2001-12-07 BIENNIAL STATEMENT 2001-10-01
991213002345 1999-12-13 BIENNIAL STATEMENT 1999-10-01
971031000538 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800937702 2020-05-01 0235 PPP 207 Centereach Mall, CENTEREACH, NY, 11720
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 90
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24421.35
Forgiveness Paid Date 2021-04-05
9134178307 2021-01-30 0235 PPS 207 Centereach Mall, Centereach, NY, 11720-2751
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40855
Loan Approval Amount (current) 40855
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 Centereach, SUFFOLK, NY, 11720-2751
Project Congressional District NY-01
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41129.7
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State