Search icon

JO STAR AUTOS INC

Company Details

Name: JO STAR AUTOS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5587659
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 TANAGER RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YITZCHOK GANTZ DOS Process Agent 3 TANAGER RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2019-07-16 2020-07-10 Address 96 LEWIS AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710000505 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
190716010076 2019-07-16 CERTIFICATE OF INCORPORATION 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742258901 2021-04-30 0202 PPP 3 Tanager Roadnull 3 Tanager Roadnull, Monroe, NY, 10950
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606965
Loan Approval Amount (current) 606965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950
Project Congressional District NY-18
Number of Employees 30
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State