Search icon

JO INTERNATIONAL TRADING, INC.

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)
2022-12-01 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-11 2022-12-02 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2016-05-11 2022-12-02 Address 55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2013-04-02 2016-05-11 Address 148 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-09-11 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-25 No data 136 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 136 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-27 No data 136 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106328402 2021-02-06 0202 PPS 136 E Broadway Fl 1, New York, NY, 10002-6393
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31872
Loan Approval Amount (current) 31872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6393
Project Congressional District NY-10
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32290.27
Forgiveness Paid Date 2022-06-03
9998597305 2020-05-03 0202 PPP 136 E BROADWAY 1ST FL, NEW YORK, NY, 10002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31872
Loan Approval Amount (current) 31872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32136.58
Forgiveness Paid Date 2021-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State