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 (47 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
626500.00
Total Face Value Of Loan:
626500.00
Date:
2020-05-02
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:
447500.00
Total Face Value Of Loan:
447500.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
626500
Current Approval Amount:
626500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
631258.27
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447500
Current Approval Amount:
447500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451556.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State