Search icon

HY-JOE TOBACCO & GROCERY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HY-JOE TOBACCO & GROCERY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429064
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-667-4042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JEFFREY S. UNGERSON, ESQ. DOS Process Agent 350 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-120227 No data Alcohol sale 2023-04-25 2023-04-25 2026-05-31 1441 HYLAN BLVD, STATEN ISLAND, New York, 10305 Grocery Store
1042281-DCA Active Business 2000-10-13 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
C116279-3 1990-03-09 CERTIFICATE OF INCORPORATION 1990-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545655 WM VIO INVOICED 2022-10-31 100 WM - W&M Violation
3543476 SCALE-01 INVOICED 2022-10-27 20 SCALE TO 33 LBS
3384889 RENEWAL INVOICED 2021-10-29 200 Tobacco Retail Dealer Renewal Fee
3105307 RENEWAL INVOICED 2019-10-22 200 Tobacco Retail Dealer Renewal Fee
3014773 CL VIO INVOICED 2019-04-09 175 CL - Consumer Law Violation
3012897 SCALE-01 INVOICED 2019-04-04 20 SCALE TO 33 LBS
2930774 SCALE-01 INVOICED 2018-11-16 20 SCALE TO 33 LBS
2698306 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2681946 SCALE-01 INVOICED 2017-10-27 20 SCALE TO 33 LBS
2210448 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-13 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data No data No data
2024-08-13 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-08-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-08-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2022-10-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-10-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-03-28 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
2707.00
Total Face Value Of Loan:
2707.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,707
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,745.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,707
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State