Name: | JO-RACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1987 (37 years ago) |
Entity Number: | 1148083 |
ZIP code: | 07024 |
County: | New York |
Place of Formation: | New York |
Address: | 1590 ANDERSON AVENUE, APT. 21B, FORT LEE, NJ, United States, 07024 |
Principal Address: | 601 Observer Highway, Apt 602, Hoboken, NJ, United States, 07030 |
Contact Details
Phone +1 212-431-4205
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIANA DELUTRO | Chief Executive Officer | 148 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1590 ANDERSON AVENUE, APT. 21B, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
JULIANA K. DELUTRO | Agent | 148 MULBERRY STREET, NEW YORK, NY, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-106814 | No data | Alcohol sale | 2024-04-23 | 2024-04-23 | 2026-04-30 | 148 MULBERRY STREET, NEW YORK, New York, 10013 | Restaurant |
0340-23-136518 | No data | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-08-31 | 191 GRAND ST, NEW YORK, New York, 10013 | Restaurant |
1413817-DCA | Inactive | Business | 2011-11-09 | No data | 2020-03-31 | No data | No data |
0920440-DCA | Inactive | Business | 2005-02-10 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 148 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-11-28 | 2025-01-15 | Address | 148 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2001-11-28 | Address | 1590 ANDERSON AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2001-11-28 | Address | 1590 ANDERSON AVENUE, APT. 21B, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2025-01-15 | Address | 1590 ANDERSON AVENUE, APT. 21B, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1997-12-29 | 2000-04-12 | Address | 148 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-12-29 | 2000-04-12 | Address | JULIANA K DELUTRO, 148 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1997-12-29 | Address | 148 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000146 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140501002554 | 2014-05-01 | BIENNIAL STATEMENT | 2013-12-01 |
120202002417 | 2012-02-02 | BIENNIAL STATEMENT | 2011-12-01 |
100222002987 | 2010-02-22 | BIENNIAL STATEMENT | 2009-12-01 |
071219002159 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060119003301 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031209002580 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
011128002517 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000412002564 | 2000-04-12 | BIENNIAL STATEMENT | 1999-12-01 |
971229002135 | 1997-12-29 | BIENNIAL STATEMENT | 1997-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-27 | No data | 148 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-11 | No data | 148 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-04 | No data | 148 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-26 | No data | 148 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-14 | No data | 148 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175528 | SWC-CIN-INT | CREDITED | 2020-04-10 | 326.1300048828125 | Sidewalk Cafe Interest for Consent Fee |
3164638 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4999.97998046875 | Sidewalk Cafe Consent Fee |
3139292 | SCALE-01 | INVOICED | 2020-01-02 | 20 | SCALE TO 33 LBS |
2997961 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4887.56982421875 | Sidewalk Cafe Consent Fee |
2781632 | CL VIO | CREDITED | 2018-04-25 | 175 | CL - Consumer Law Violation |
2778959 | SCALE-01 | INVOICED | 2018-04-20 | 20 | SCALE TO 33 LBS |
2779327 | LL VIO | INVOICED | 2018-04-20 | 250 | LL - License Violation |
2765696 | RENEWAL2 | INVOICED | 2018-03-28 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2752306 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4796.43994140625 | Sidewalk Cafe Consent Fee |
2710442 | RENEWAL | INVOICED | 2017-12-14 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-11 | Pleaded | Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA | 1 | 1 | No data | No data |
2018-04-11 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2015-06-26 | Pleaded | RESPONDENT IS OPERATING ITS UNENCLOSED SIDEWALK CAF+ CONTARY TO THE CONDITIONS IN THE REVOCABLE CONSENT APPROVED BY DCA. | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1464327707 | 2020-05-01 | 0202 | PPP | 148 Mulberry Street, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6826108403 | 2021-02-11 | 0202 | PPS | 148 Mulberry St, New York, NY, 10013-4722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702375 | Trademark | 2017-04-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JO-RACH, INC. |
Role | Plaintiff |
Name | RAGUSA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-10-16 |
Termination Date | 2016-02-02 |
Date Issue Joined | 2015-10-16 |
Section | 0002 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HENDERSON |
Role | Plaintiff |
Name | JO-RACH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-04-29 |
Termination Date | 2015-05-18 |
Date Issue Joined | 2014-06-30 |
Pretrial Conference Date | 2014-07-07 |
Section | 0002 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HENDERSON |
Role | Plaintiff |
Name | JO-RACH, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State