Search icon

JOE & DONNA INC.

Company Details

Name: JOE & DONNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2470997
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 800 PARK AVE, PH 4E, FORT LEE, NJ, United States, 07024
Principal Address: 832 6TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI HWAN CHO Chief Executive Officer 832 6TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOE & DONNA INC. DOS Process Agent 800 PARK AVE, PH 4E, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2002-02-15 2010-03-24 Address 810 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-02-15 2010-03-24 Address 810 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-08 2010-03-24 Address 810 6TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929003120 2022-09-29 BIENNIAL STATEMENT 2022-02-01
140609002277 2014-06-09 BIENNIAL STATEMENT 2014-02-01
120322002249 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100324002653 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080326002588 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060307003046 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040225002483 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020215002308 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000208000345 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475907206 2020-04-28 0202 PPP 832 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001-6307
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6307
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25067.82
Forgiveness Paid Date 2021-01-07
8375718310 2021-01-29 0202 PPS 832 Avenue of the Americas, New York, NY, 10001-6307
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6307
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25096.47
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State