Name: | STOJO PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2018 (7 years ago) |
Entity Number: | 5384988 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 67 West St 4th Floor, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
STOJO PRODUCTS INC. | DOS Process Agent | 67 West St 4th Floor, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JURRIEN SWARTS | Chief Executive Officer | 67 WEST ST 4TH FLOOR, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 1 DOCK 72 WAY, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 67 WEST ST 4TH FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-07-23 | Address | 1 DOCK 72 WAY, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-07-23 | Address | 1 DOCK 72 WAY, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2018-07-31 | 2020-08-12 | Address | 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000404 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220721000627 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200812060411 | 2020-08-12 | BIENNIAL STATEMENT | 2020-07-01 |
180731000359 | 2018-07-31 | APPLICATION OF AUTHORITY | 2018-07-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1323197701 | 2020-05-01 | 0202 | PPP | 1 Doc 72 Way, Brooklyn, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205987 | Overpayments & Enforcement of Judgments | 2022-10-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELONG ENTERPRISES CO., LIMITE |
Role | Plaintiff |
Name | STOJO PRODUCTS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-07-09 |
Termination Date | 2020-10-09 |
Section | 1331 |
Status | Terminated |
Parties
Name | SLADE |
Role | Plaintiff |
Name | STOJO PRODUCTS INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State