Search icon

JOVINO PROPERTY & FINANCIAL MANAGEMENT COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOVINO PROPERTY & FINANCIAL MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482590
ZIP code: 14213
County: Erie
Place of Formation: New York
Principal Address: 327 LAFAYETTE AVENUE, buffalo, BUFFALO, NY, United States, 14213
Address: 327 LAFAYETTE AVENUE, LOWER, Buffalo, NY, United States, 14213

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOVINO MORALES DOS Process Agent 327 LAFAYETTE AVENUE, LOWER, Buffalo, NY, United States, 14213

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOVINO MORALES Chief Executive Officer 264 ONTARIO STREET, BUFFALO, BUFFALO, NY, United States, 14207

Licenses

Number Type End date
10311200980 CORPORATE BROKER 2025-03-09
10991202653 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 264 ONTARIO STREET, BUFFALO, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 264 ONTARIO STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 844 NIAGARA STREET LOWER, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-19 2024-02-19 Address 264 ONTARIO STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004523 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240219000453 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220907003715 2022-09-07 BIENNIAL STATEMENT 2021-02-01
201013060415 2020-10-13 BIENNIAL STATEMENT 2019-02-01
070228000321 2007-02-28 CERTIFICATE OF INCORPORATION 2007-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3700.00
Total Face Value Of Loan:
136000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27250.00
Total Face Value Of Loan:
27250.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27250
Current Approval Amount:
27250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27534.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State