Search icon

JEVO INC.

Company Details

Name: JEVO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3264866
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1001 fifth avenie, apt. 4-a, NEW YORK, NY, United States, 10028
Principal Address: 1001 5th Avenue, Apt 4A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER MAANAVI Chief Executive Officer 1001 5TH AVENUE, APT 4A, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JENNIFER MAANAVI DOS Process Agent 1001 fifth avenie, apt. 4-a, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 1001 5TH AVENUE, APT 4A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2021-08-11 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2025-02-08 Address 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-08-11 2025-02-08 Address 1001 fifth avenie, apt. 4-a, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-07-21 2021-08-11 Address 24 WEST 57TH ST STE 805, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-07-21 2021-08-11 Address 260 MADISON AVE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-05 2010-07-21 Address 46TH FLOOR, 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2005-10-05 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250208000312 2025-02-08 BIENNIAL STATEMENT 2025-02-08
210811002730 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
151002006858 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131030006335 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111101002852 2011-11-01 BIENNIAL STATEMENT 2011-10-01
100721002335 2010-07-21 BIENNIAL STATEMENT 2009-10-01
051012001192 2005-10-12 CERTIFICATE OF AMENDMENT 2005-10-12
051005000007 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349147203 2020-04-27 0202 PPP 55 Broadway. Suite 1602, New York, NY, 10006
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764100
Loan Approval Amount (current) 764100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10006-0001
Project Congressional District NY-10
Number of Employees 95
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 769877.85
Forgiveness Paid Date 2021-02-01
2392248403 2021-02-03 0202 PPS 2109 Broadway Ste 206, New York, NY, 10023-2138
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736101.67
Loan Approval Amount (current) 736101.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-2138
Project Congressional District NY-12
Number of Employees 22
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 743886.2
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State