Search icon

JO-RACH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO-RACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1987 (38 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

Chief Executive Officer

Name Role Address
JULIANA DELUTRO Chief Executive Officer 148 MULBERRY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1590 ANDERSON AVENUE, APT. 21B, FORT LEE, NJ, United States, 07024

Agent

Name Role Address
JULIANA K. DELUTRO Agent 148 MULBERRY STREET, NEW YORK, NY, 10013

Licenses

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

History

Start date End date Type Value
2025-01-15 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
158119.00
Total Face Value Of Loan:
158119.00
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:
112942.00
Total Face Value Of Loan:
112942.00

Trademarks Section

Serial Number:
86737881
Mark:
CANNOLI KING
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-08-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CANNOLI KING

Goods And Services

For:
Cannoli
First Use:
1977-08-17
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112942
Current Approval Amount:
112942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113996.56
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158119
Current Approval Amount:
158119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159672.87

Court Cases

Court Case Summary

Filing Date:
2017-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
JO-RACH, INC.
Party Role:
Plaintiff
Party Name:
RAGUSA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENDERSON
Party Role:
Plaintiff
Party Name:
JO-RACH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENDERSON
Party Role:
Plaintiff
Party Name:
JO-RACH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State