Search icon

JAMO 31 PLUS INC.

Company claim

Is this your business?

Get access!

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
2025-04-21 2025-04-21 Address 5 WEST 31ST STREET 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 5 WEST 31ST STREET 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-04-21 Address 5 WEST 31ST STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-12-03 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-04-21 Address 5 WEST 31ST STREET 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421001662 2025-04-21 BIENNIAL STATEMENT 2025-04-21
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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
566366.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2017-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,405.42
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $34,994
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,309.72
Servicing Lender:
NewBank
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State