Search icon

JODO GROUP INC.

Company Details

Name: JODO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106346
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-34 94TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JODO GROUP INC DOS Process Agent 95-34 94TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
JOSE OMAR SORIA Chief Executive Officer 95-34 94TH STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 95-34 94TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-07-26 Address 95-34 94TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2019-12-13 2021-05-27 Address 95-34 94TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2019-12-13 2023-07-26 Address 95-34 94TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2017-03-22 2023-07-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-03-22 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-03-22 2019-12-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004059 2023-07-26 BIENNIAL STATEMENT 2023-03-01
210527060460 2021-05-27 BIENNIAL STATEMENT 2021-03-01
191213060573 2019-12-13 BIENNIAL STATEMENT 2019-03-01
170322010096 2017-03-22 CERTIFICATE OF INCORPORATION 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133867304 2020-05-01 0202 PPP 95-34 94th street, Ozone Park, NY, 11416
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795
Loan Approval Amount (current) 795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 807.07
Forgiveness Paid Date 2021-11-17
8024088407 2021-02-12 0202 PPS 9534 94th St, Ozone Park, NY, 11416-1509
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722
Loan Approval Amount (current) 722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1509
Project Congressional District NY-05
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726.21
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State