Search icon

JO-JOD CORP.

Company Details

Name: JO-JOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1978 (47 years ago)
Entity Number: 469195
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Principal Address: 94 MAIN ST, SOUTH GLENS FALLS, NY, United States, 12803
Address: 470 Glen St, Glens Falls, NY, United States, 12801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PEPPERMILL FAMILY RESTAURANT DOS Process Agent 470 Glen St, Glens Falls, NY, United States, 12801

Chief Executive Officer

Name Role Address
JOHN OSAKOWICZ Chief Executive Officer 94 MAIN ST, SOUTH GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 94 MAIN ST, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1993-03-09 2024-02-12 Address 94 MAIN ST, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1993-03-09 2024-02-12 Address 94 MAIN ST, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1978-01-27 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-01-27 1993-03-09 Address 55 HARRISON AVE, S GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003572 2024-02-12 BIENNIAL STATEMENT 2024-02-12
20121105052 2012-11-05 ASSUMED NAME LLC INITIAL FILING 2012-11-05
120124002945 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100119002208 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080421002501 2008-04-21 BIENNIAL STATEMENT 2008-01-01
060130002690 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040114002688 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020103002738 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000301002520 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980127002870 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361247109 2020-04-13 0248 PPP 94 MAIN ST, SOUTH GLENS FALLS, NY, 12803-4842
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144900
Loan Approval Amount (current) 144900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH GLENS FALLS, SARATOGA, NY, 12803-4842
Project Congressional District NY-20
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146775.65
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State