Search icon

JOEJAS GROUP INTERNATIONAL, LLC

Company Details

Name: JOEJAS GROUP INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980342
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 119 MAIN STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
JOEJAS GROUP INTERNATIONAL, LLC DOS Process Agent 119 MAIN STREET, GREENPORT, NY, United States, 11944

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133706 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 487 MAIN RD, AQUEBOGUE, New York, 11931 Restaurant

Filings

Filing Number Date Filed Type Effective Date
211122000770 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190516060140 2019-05-16 BIENNIAL STATEMENT 2018-07-01
160922000095 2016-09-22 CERTIFICATE OF PUBLICATION 2016-09-22
160720010229 2016-07-20 ARTICLES OF ORGANIZATION 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238637109 2020-04-10 0235 PPP 487 Main Rd, RIVERHEAD, NY, 11901-1915
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151800
Loan Approval Amount (current) 151800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-1915
Project Congressional District NY-01
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153250.53
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State