Search icon

JAMO 31 PLUS INC.

Company Details

Name: JAMO 31 PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117349
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 WEST 31ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 55 WEST 31ST STREET 2ND FL, 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 PLUS INC. DOS Process Agent 5 WEST 31ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOKWOO KIM Chief Executive Officer 5 WEST 31ST STREET 2ND FL, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0370-24-137281 Alcohol sale 2024-11-26 2024-11-26 2024-12-31 5 W 31ST ST, NEW YORK, NY, 10001 Food & Beverage Business
0340-22-108902 Alcohol sale 2022-12-23 2022-12-23 2024-12-31 5 W 31ST ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 5 WEST 31ST STREET 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2024-12-03 Address 5 WEST 31ST STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003937 2024-12-03 BIENNIAL STATEMENT 2024-12-03
211026002053 2021-10-26 BIENNIAL STATEMENT 2021-10-26
170410000225 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241098306 2021-01-16 0202 PPS 5 W 31st St Fl 2, New York, NY, 10001-4452
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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, 10001-4452
Project Congressional District NY-12
Number of Employees 5
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 35405.42
Forgiveness Paid Date 2022-03-24
2949557208 2020-04-16 0202 PPP 5 West 31ST ST, NEW YORK, NY, 10001-4452
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) 25000
Loan Approval Amount (current) 25000
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, 10001-4452
Project Congressional District NY-12
Number of Employees 5
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 25309.72
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State