Search icon

JOJUL DISTRIBUTORS CORP.

Company Details

Name: JOJUL DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Entity Number: 770132
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE CAMPON Chief Executive Officer 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-05-01 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-05-01 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-05-16 2023-03-02 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-05-16 2023-03-02 Address 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-05-16 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-05-16 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Principal Executive Office)
2000-05-16 2006-05-16 Address 33 GRACEWOOD DRIVE, MANHASSET, NY, 11030, 3930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039608 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230302004860 2023-03-02 BIENNIAL STATEMENT 2022-05-01
200504062638 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006298 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007092 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140604006817 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120507006717 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100701002338 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080512003262 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516004043 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9043057304 2020-05-01 0202 PPP 9315 ROOSEVELT AVE FL 2, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531110
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 6326.9
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State