Search icon

HY-JOE TOBACCO & GROCERY CO. INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-30 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-26 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 246 11TH ST, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 1441 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 246 11TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910148101 2020-07-27 0202 PPP 1441 HYLAN BLVD, STATEN ISLAND, NY, 10305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 2745.32
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State