Search icon

JOHN TO GO INC.

Headquarter

Company Details

Name: JOHN TO GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2004 (21 years ago)
Entity Number: 3099700
ZIP code: 07456
County: Rockland
Place of Formation: New York
Activity Description: John To Go was founded in 2004 by Abraham and Chaya Breuer a husband and wife team. In the mid-2000s, their visionary mind predicted the impending building rush and huge potential in the construction industry, particularly in the Northeast region of the United States. They sought to launch a company to service the construction industry. Their business model was predicated on building up substantial inventory so as to discourage potential fly-by-night competitors, after researching various service industries they chose the portable restroom industry. The primary motive for this choice was the advantage of this industry is the nature of this industry which can serve a synergism of services to the construction industry as well as the entertainment industry. They aptly named the construction portion of the company John To Go and of the entertainment portion, VIP To Go. The genius behind it is that one industry complements the other and when one industry is not as much in-season the other industry becomes relevant, which minimizes “off-season” to a near zero. In 2009 they added the aforementioned VIP To Go branch as a nationwide business in on the initiation of the Center for Disease Control to help with their battle of the swine flu outbreak. VIP To Go now serves the entire eastern part of the United States. In 2015 the company was bursting at its seams; the inventory was scattered in numerous locations and the corporate offices in a different location, this proved to be an enormous challenge to coordinate the scattered inventory with the satellite truck depot and the isolated sales office. Realizing that this situation posed an impediment to the company’s feasibility and growth; Chaya took the initiative to secure an appropriate location to house the enormous inventory as well to serve as a business headquarters and fleet depot and to incorporate everything under one roof. She eventually successfully secured a suitable location in West Haverstraw, New York. Ever since the relocation, with gaining a more concentrated effort, sales have grown exponentially on a yearly basis and is destined to double and triple sales for the foreseeable future. As the business grew, Chaya secured financing and invested more capital into the business and became increasingly more involved, subsequently, her shares in the business grew rapidly and is now the majority shareholder and CEO of the corporation. Chaya also recruited staff to manage the growing business and presently the vast majority of the corporate and sales offices are now staffed with female employees and managers.
Address: 21 VAN NATTA DRIVE, RINGWOOD, NJ, United States, 07456

Contact Details

Phone +1 845-362-2300

Website http://www.johntogo.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN TO GO INC., FLORIDA F19000000321 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JP1QF5GGM8K6 2024-05-10 68 BUSH LN, SPRING VALLEY, NY, 10977, 1971, USA 21 VAN NATTA DR, RINGWOOD, NJ, 07456, USA

Business Information

URL www.johntogo.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-05-15
Initial Registration Date 2017-02-19
Entity Start Date 2004-07-10
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 325620, 332311, 532490, 562119, 562991, 562998
Product and Service Codes 5410, W085

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BREINDY ISSACHAROFF
Address 21 VAN NATTA DR, RINGWOOD, NJ, 07456, USA
Government Business
Title PRIMARY POC
Name CINDY HALL
Address 21 VAN NATTA DR, RINGWOOD, NJ, 07456, USA
Past Performance
Title ALTERNATE POC
Name CINDY HALL
Role OFFICE ASSISTANT
Address 4 CAROL AVE, WEST HAVERSTRAW, NY, 10993, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7T7J9 Active Non-Manufacturer 2017-02-21 2024-05-23 2029-05-23 2025-05-20

Contact Information

POC CINDY HALL
Phone +1 845-362-2300
Address 68 BUSH LN, SPRING VALLEY, NY, 10977 1971, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOHN TO GO INC. DOS Process Agent 21 VAN NATTA DRIVE, RINGWOOD, NJ, United States, 07456

Chief Executive Officer

Name Role Address
CHAYA BREUER Chief Executive Officer 66 BUSH LANE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-10-17 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 66 BUSH LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-22 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230511002456 2023-05-11 BIENNIAL STATEMENT 2022-09-01
210311060639 2021-03-11 BIENNIAL STATEMENT 2020-09-01
190107060876 2019-01-07 BIENNIAL STATEMENT 2018-09-01
171016006313 2017-10-16 BIENNIAL STATEMENT 2016-09-01
141126002020 2014-11-26 BIENNIAL STATEMENT 2014-09-01
080626002335 2008-06-26 AMENDMENT TO BIENNIAL STATEMENT 2006-09-01
080618002510 2008-06-18 AMENDMENT TO BIENNIAL STATEMENT 2006-09-01
060822002688 2006-08-22 BIENNIAL STATEMENT 2006-09-01
060802000049 2006-08-02 CERTIFICATE OF AMENDMENT 2006-08-02
040908000797 2004-09-08 CERTIFICATE OF INCORPORATION 2004-09-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70FBR423P00000164 2023-08-07 2025-02-06 2025-03-19
Unique Award Key CONT_AWD_70FBR423P00000164_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 17440.00
Current Award Amount 17440.00
Potential Award Amount 23428.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION PERIOD 2, CLIN 2001, AND 2002 TO PROVIDE PORTABLE TOILET AND HAND WASHING STATION WITH WEEKLY SERVICE FOR KEVITT BOULEVARD GROUP SITE. PERIOD OF PERFORMANCE: AUG 07, 2024 TO FEB 06, 2025.
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes W085: LEASE OR RENTAL OF EQUIPMENT- TOILETRIES

Recipient Details

Recipient JOHN TO GO INC
UEI JP1QF5GGM8K6
Recipient Address UNITED STATES, 68 BUSH LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771971
PURCHASE ORDER AWARD 140P4521P0062 2021-09-27 2025-02-07 2025-02-07
Unique Award Key CONT_AWD_140P4521P0062_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 17190.00
Current Award Amount 17190.00
Potential Award Amount 17190.00

Description

Title PAGR PORTABLE TOILETS MODIFICATION IS TO EXTEND PERIOD OF PERFORMANCE TO ALLOW FOR FINAL INVOICING. ALL WORK HAS BEEN COMPLETED.
NAICS Code 562991: SEPTIC TANK AND RELATED SERVICES
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient JOHN TO GO INC
UEI JP1QF5GGM8K6
Recipient Address UNITED STATES, 4 CAROL AVE, WEST HAVERSTRAW, ROCKLAND, NEW YORK, 109931407

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828887204 2020-04-28 0202 PPP 4 Carol Ave, WEST HAVERSTRAW, NY, 10993
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131300
Loan Approval Amount (current) 131300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HAVERSTRAW, ROCKLAND, NY, 10993-0101
Project Congressional District NY-17
Number of Employees 24
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132411.55
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2192735 JOHN TO GO INC - JP1QF5GGM8K6 68 BUSH LN, SPRING VALLEY, NY, 10977-1971
Capabilities Statement Link -
Phone Number 845-362-2300
Fax Number -
E-mail Address cindyh@johntogo.com
WWW Page www.johntogo.com
E-Commerce Website -
Contact Person CINDY HALL
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 7T7J9
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords portable toilet restroom trailer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562991
NAICS Code's Description Septic Tank and Related Services
Buy Green No
Code 325620
NAICS Code's Description Toilet Preparation Manufacturing
Buy Green Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State