Search icon

JAMO 31 INC.

Company Details

Name: JAMO 31 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2015 (10 years ago)
Entity Number: 4826447
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMO 31 INC DOS Process Agent 5 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOKWOO KIM Chief Executive Officer 5 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104651 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 5 W 31ST ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2023-09-05 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 5 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-09-29 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-29 2023-09-05 Address 250 WEST 57TH STREET #1216, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004835 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211026002093 2021-10-26 BIENNIAL STATEMENT 2021-10-26
150929000063 2015-09-29 CERTIFICATE OF INCORPORATION 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592988304 2021-01-19 0202 PPS 5 W 31st St, New York, NY, 10001-4414
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231700
Loan Approval Amount (current) 231700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4414
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134845.71
Forgiveness Paid Date 2022-03-24
1680447201 2020-04-15 0202 PPP 5 West 31ST ST, NEW YORK, NY, 10001-4414
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165500
Loan Approval Amount (current) 165500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4414
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167550.36
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402062 Fair Labor Standards Act 2024-03-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-19
Termination Date 1900-01-01
Section 1938
Status Pending

Parties

Name KIM
Role Plaintiff
Name JAMO 31 INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State