Search icon

JOE'S PUBLIC LLC

Company Details

Name: JOE'S PUBLIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217915
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 380 LAFAYETTE STREET, #205, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-539-8770

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDF5ZZDWMQP8 2023-04-03 425 LAFAYETTE STREET, NEW YORK, NY, 10003, 7021, USA 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-03-08
Initial Registration Date 2021-03-19
Entity Start Date 1998-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name AMY MOCK
Role DIRECTOR OF ACCOUNTING
Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O GREEN APPLE GROUP DOS Process Agent 380 LAFAYETTE STREET, #205, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1029371-DCA Inactive Business 2005-02-23 2007-02-28

History

Start date End date Type Value
2010-02-04 2014-05-30 Address 380 LAFAYETTE STREET, 205, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-01-04 2010-02-04 Address 380 LAFAYETTE STREET / #304, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-01-19 2008-01-04 Address 380 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-01-14 2000-01-19 Address 380 LAFAYETTE STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530002198 2014-05-30 BIENNIAL STATEMENT 2014-01-01
100204002020 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080104002192 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060330002071 2006-03-30 BIENNIAL STATEMENT 2006-01-01
040113002294 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011219002345 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000119002215 2000-01-19 BIENNIAL STATEMENT 2000-01-01
980114000559 1998-01-14 ARTICLES OF ORGANIZATION 1998-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
468895 SWC-CON INVOICED 2006-04-07 17230.66015625 Sidewalk Consent Fee
468896 SWC-CON INVOICED 2005-03-24 16664.080078125 Sidewalk Consent Fee
537366 RENEWAL INVOICED 2005-02-24 510 Two-Year License Fee
468897 SWC-CON INVOICED 2004-04-19 16369.4404296875 Sidewalk Consent Fee
468898 SWC-CON INVOICED 2003-05-02 15239.080078125 Sidewalk Consent Fee
537365 RENEWAL INVOICED 2003-03-19 510 Two-Year License Fee
1474367 SWC-CIN-INT INVOICED 2002-05-01 77.31999969482422 Interest for Consent Fee
468902 SWC-CIN-INT INVOICED 2002-04-16 407.20001220703125 Interest for Consent Fee
468900 SWC-CON INVOICED 2002-03-12 5929.43994140625 Sidewalk Consent Fee
537359 CNV_FS INVOICED 2001-11-08 382.5 Comptroller's Office security fee - sidewalk cafT

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378747708 2020-05-01 0202 PPP 520 BROADWAY FL 10, NEW YORK, NY, 10012
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647535
Loan Approval Amount (current) 647535
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 31229.17
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911941 Americans with Disabilities Act - Other 2019-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-12-31
Termination Date 2020-02-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name JOE'S PUBLIC LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State