Search icon

JO & WO REALTY CORP.

Company Details

Name: JO & WO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1982 (43 years ago)
Entity Number: 754106
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204
Principal Address: 1519 46TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENCE JOYCE DOS Process Agent 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
TERENCE JOYCE Chief Executive Officer 4718 18TH AVE, STE 141, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
112602861
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-19 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-03 2006-03-02 Address 3636 FIELDSTONE ROAD, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1982-02-26 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-26 1994-02-17 Address 1519 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901002671 2021-09-01 BIENNIAL STATEMENT 2021-09-01
181219006641 2018-12-19 BIENNIAL STATEMENT 2018-02-01
140402002442 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120309002215 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100329002117 2010-03-29 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State