Search icon

JO MI EQUITIES NO. 2 OF WESTBURY, INC.

Company Details

Name: JO MI EQUITIES NO. 2 OF WESTBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1978 (46 years ago)
Entity Number: 525617
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 1636 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
Principal Address: 2 ROLLING HILL ROAD, WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CAVALLARO Chief Executive Officer 2 ROLLING HILL ROAD, WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
CAFE BACI DOS Process Agent 1636 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-10-14 2023-10-14 Address 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2020-11-30 2023-10-14 Address 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2020-11-30 2023-10-14 Address 2 ROLLING HILL ROAD, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-11-27 2020-11-30 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-01-26 2020-11-30 Address 307 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1999-01-26 2002-11-27 Address 680 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-12-07 1999-01-26 Address & NURNBERG PC 680 FIFTH, AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-12-07 2023-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231014000154 2023-10-14 BIENNIAL STATEMENT 2022-12-01
211004002885 2021-10-04 BIENNIAL STATEMENT 2021-10-04
201130060234 2020-11-30 BIENNIAL STATEMENT 2018-12-01
20200203015 2020-02-03 ASSUMED NAME CORP INITIAL FILING 2020-02-03
050120002282 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021127002214 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001201002503 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990126002516 1999-01-26 BIENNIAL STATEMENT 1998-12-01
950518000584 1995-05-18 CERTIFICATE OF MERGER 1995-05-18
950227000203 1995-02-27 ANNULMENT OF DISSOLUTION 1995-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917678706 2021-03-31 0235 PPS 1636 Old Country Rd, Westbury, NY, 11590-5253
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626500
Loan Approval Amount (current) 626500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5253
Project Congressional District NY-04
Number of Employees 69
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631258.27
Forgiveness Paid Date 2022-01-06
1239157708 2020-05-01 0235 PPP 2 ROLLING HILL ROAD, OLD WESTBURY, NY, 11568
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447500
Loan Approval Amount (current) 447500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD WESTBURY, NASSAU, NY, 11568-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451556.59
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State