Search icon

STOJO PRODUCTS INC.

Company Details

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

DOS Process Agent

Name Role Address
STOJO PRODUCTS INC. DOS Process Agent 67 West St 4th Floor, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JURRIEN SWARTS Chief Executive Officer 67 WEST ST 4TH FLOOR, BROOKLYN, NY, United States, 11222

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157530
Loan Approval Amount (current) 157530
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 Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158717.86
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205987 Overpayments & Enforcement of Judgments 2022-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1248000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-06
Termination Date 2023-05-01
Date Issue Joined 2022-11-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name VELONG ENTERPRISES CO., LIMITE
Role Plaintiff
Name STOJO PRODUCTS INC.
Role Defendant
2005262 Americans with Disabilities Act - Other 2020-07-09 voluntarily
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