Search icon

JO-JO AUTO PARTS, INC.

Company Details

Name: JO-JO AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1976 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 389569
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1381 FOREST AVE., STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP DOS Process Agent 1381 FOREST AVE., STATEN ISLAND, NY, United States, 10302

Filings

Filing Number Date Filed Type Effective Date
20100901054 2010-09-01 ASSUMED NAME CORP INITIAL FILING 2010-09-01
DP-51690 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A287548-3 1976-01-20 CERTIFICATE OF INCORPORATION 1976-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120507103 2020-04-12 0202 PPP 125 PAGE AVENUE, STATEN ISLAND, NY, 10309-2652
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49375
Loan Approval Amount (current) 49375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2652
Project Congressional District NY-11
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50022.36
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State