Search icon

JO INTERNATIONAL TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566264
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 27 ALLEN STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-748-6172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
dong jiang Agent 27 allen street, NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
DONG JIANG Chief Executive Officer 27 ALLEN STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
JO INTERNATIONAL TRADING, INC. DOS Process Agent 27 ALLEN STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2097126-DCA Active Business 2020-12-04 2024-12-31

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 27 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-12-02 2023-06-16 Address 27 allen street, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2022-12-02 2023-06-16 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-12-02 2023-06-16 Address 27 allen street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616002016 2023-06-16 BIENNIAL STATEMENT 2021-09-01
221202002251 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
160511002006 2016-05-11 BIENNIAL STATEMENT 2015-09-01
130402000321 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
070911000419 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536304 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3343606 LICENSEDOC15 INVOICED 2021-07-01 15 License Document Replacement
3285485 RENEWAL INVOICED 2021-01-20 340 Electronics Store Renewal
3285022 LICENSE CREDITED 2021-01-19 340 Electronic Store License Fee
3265294 LICENSE INVOICED 2020-12-03 85 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
31872.00
Total Face Value Of Loan:
31872.00
Date:
2020-05-04
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:
31872.00
Total Face Value Of Loan:
31872.00
Date:
2015-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31872
Current Approval Amount:
31872
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32136.58
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31872
Current Approval Amount:
31872
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32290.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State