Search icon

JODAMO INTERNATIONAL LTD.

Company Details

Name: JODAMO INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840534
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 321 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MOISES MASRI Chief Executive Officer 321 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1992-12-14 2011-06-09 Address 321 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-12-14 2011-06-09 Address 321 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-12-14 2011-06-09 Address 321 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1983-05-09 1992-12-14 Address 164 LEE AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002272 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110609002171 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090423002033 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070515002759 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050620002685 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030516002448 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010530002683 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990702002302 1999-07-02 BIENNIAL STATEMENT 1999-05-01
970616002200 1997-06-16 BIENNIAL STATEMENT 1997-05-01
930831002608 1993-08-31 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 321 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 321 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62693 CL VIO INVOICED 2006-11-02 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442687403 2020-05-07 0202 PPP 321 Grand St., New York City, NY, 10002
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10576.43
Forgiveness Paid Date 2021-11-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State