Search icon

JO-RACH, INC.

Company Details

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

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
0920440-DCA Inactive Business 2005-02-10 No data 2020-12-15 No data No data

History

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)

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
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

Inspections

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

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112942
Loan Approval Amount (current) 112942
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 113996.56
Forgiveness Paid Date 2021-04-12
6826108403 2021-02-11 0202 PPS 148 Mulberry St, New York, NY, 10013-4722
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158119
Loan Approval Amount (current) 158119
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 New York, NEW YORK, NY, 10013-4722
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159672.87
Forgiveness Paid Date 2022-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702375 Trademark 2017-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-03
Termination Date 2017-06-13
Section 1051
Status Terminated

Parties

Name JO-RACH, INC.
Role Plaintiff
Name RAGUSA,
Role Defendant
1403040 Fair Labor Standards Act 2015-10-16 settled
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
1403040 Fair Labor Standards Act 2014-04-29 settled
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