Search icon

JUJOJA, INC.

Company Details

Name: JUJOJA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194816
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 87 WALKER STREET, SUITE 6B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUJOJA, INC. DOS Process Agent 87 WALKER STREET, SUITE 6B, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPH WONG Chief Executive Officer 87 WALKER STREET, SUITE 6B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 87 WALKER STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-01 Address 87 WALKER STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 87 WALKER STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2025-04-01 Address 87 WALKER STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401036784 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230413001587 2023-04-13 BIENNIAL STATEMENT 2023-04-01
210406060968 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190415060515 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170512006296 2017-05-12 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State