Search icon

JOJO MAMAMICO, LLC

Company Details

Name: JOJO MAMAMICO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144648
ZIP code: 11228
County: Steuben
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOJO MAMAMICO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821799540 2023-10-09 JOJO MAMAMICO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 5858134769
Plan sponsor’s address 3 WAYCROSS ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JORDAN COFFED
JOJO MAMAMICO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821799540 2022-10-17 JOJO MAMAMICO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 5858134769
Plan sponsor’s address 3 WAYCROSS RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOELLEN COFFED
JOJO MAMAMICO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821799540 2021-05-31 JOJO MAMAMICO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 5858134769
Plan sponsor’s address 3 WAYCROSS ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-05-31
Name of individual signing JORDAN COFFED
JOJO MAMAMICO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 821799540 2020-10-06 JOJO MAMAMICO, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 6077650420
Plan sponsor’s address 3 WAYCROSS RD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JORDAN COFFED
JOJO MAMAMICO LLC 401 K PROFIT SHARING PLAN TRUST 2018 821799540 2019-05-22 JOJO MAMAMICO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 454390
Sponsor’s telephone number 5858134769
Plan sponsor’s address 351 DELAWARE AVE., PAINTED POST, NY, 14870

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JORDAN COFFED

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
jordan coffed Agent 3 waycroos road, FAIRPORT, NY, 14450

History

Start date End date Type Value
2023-06-08 2023-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-06-08 2023-07-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-05-26 2023-06-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-05-26 2023-06-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230722000436 2023-07-20 CERTIFICATE OF CHANGE BY ENTITY 2023-07-20
230608000737 2023-06-08 BIENNIAL STATEMENT 2023-05-01
210607060454 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190522060148 2019-05-22 BIENNIAL STATEMENT 2019-05-01
171010000495 2017-10-10 CERTIFICATE OF PUBLICATION 2017-10-10
170526000707 2017-05-26 ARTICLES OF ORGANIZATION 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533347407 2020-05-06 0219 PPP 3 WAYCROSS RD, FAIRPORT, NY, 14450-9357
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19021
Loan Approval Amount (current) 19021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9357
Project Congressional District NY-25
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19167.44
Forgiveness Paid Date 2021-02-24
4989778302 2021-01-23 0219 PPS 3 Waycross Rd, Fairport, NY, 14450-9357
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4807.5
Loan Approval Amount (current) 19794.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9357
Project Congressional District NY-25
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19877.4
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State