Search icon

JO-VIN DECORATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO-VIN DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 945025
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421
Principal Address: 94-23 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PAPPALANDO Chief Executive Officer 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-23 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2024-09-12 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120906006487 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101001003018 2010-10-01 BIENNIAL STATEMENT 2010-09-01
060821002459 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041014002396 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020911002309 2002-09-11 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204791 OL VIO INVOICED 2013-10-02 250 OL - Other Violation
146140 CL VIO INVOICED 2011-02-18 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
258950.00
Total Face Value Of Loan:
258950.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
324232.00
Total Face Value Of Loan:
324232.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$324,232
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$324,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,921.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $324,232
Jobs Reported:
33
Initial Approval Amount:
$258,950
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,171.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $258,947
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State