Search icon

GRACEFULLY, INC.

Company Details

Name: GRACEFULLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2274031
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 2 FIFTH AVE, APT 4G, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-677-8181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FIFTH AVE, APT 4G, NEW YORK, NY, United States, 10011

Agent

Name Role Address
ROBERT M. OLSHEVER, P.C. Agent 148 WEST 24TH STREET, 3RD FLOOR, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOEL DANCYGER Chief Executive Officer 2 FIFTH AVE, APT 4G, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
627233 No data Retail grocery store No data No data No data 320 1ST AVE, NEW YORK, NY, 10009 No data
0081-21-112084 No data Alcohol sale 2021-08-11 2021-08-11 2024-09-30 320 1ST AVENUE, NEW YORK, New York, 10009 Grocery Store
1346972-DCA Inactive Business 2010-03-11 No data 2012-03-31 No data No data

History

Start date End date Type Value
2014-11-26 2014-12-02 Address 2 FIFTH AVENUE APT 4G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-22 2014-12-02 Address 28 AVE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-06-22 2014-12-02 Address 28 AVE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1998-06-29 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-29 2014-11-26 Address 28-30 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202002022 2014-12-02 BIENNIAL STATEMENT 2014-06-01
141126000058 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
000622002090 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980629000503 1998-06-29 CERTIFICATE OF INCORPORATION 1998-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-18 GRACEFULLY 320 1ST AVE, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-05-23 GRACEFULLY 320 1ST AVE, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-03-28 GRACEFULLY 320 1ST AVE, NEW YORK, New York, NY, 10009 B Food Inspection Department of Agriculture and Markets 10A - Exterior exit doors exhibit spaces greater than 1/4 inch at sides and bottom.
2023-02-28 GRACEFULLY 320 1ST AVE, NEW YORK, New York, NY, 10009 B Food Inspection Department of Agriculture and Markets 15A - Slicing machine in the deli section has a moderate build-up of dried food residues on food contact surfaces.
2022-03-09 GRACEFULLY 320 1ST AVE, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2020-05-08 No data 320 1ST AVE, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 320 1ST AVE, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-21 No data 320 1ST AVE, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 320 1ST AVE, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 320 1ST AVE, Manhattan, NEW YORK, NY, 10009 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
3196722 CL VIO INVOICED 2020-08-03 8750 CL - Consumer Law Violation
3190767 CL VIO CREDITED 2020-07-09 7750 CL - Consumer Law Violation
2893567 SCALE-01 INVOICED 2018-09-28 180 SCALE TO 33 LBS
2658980 SCALE-01 INVOICED 2017-08-24 140 SCALE TO 33 LBS
2283955 OL VIO INVOICED 2016-02-24 125 OL - Other Violation
2283956 WM VIO INVOICED 2016-02-24 300 WM - W&M Violation
2271624 WM VIO CREDITED 2016-02-03 300 WM - W&M Violation
2271622 CL VIO CREDITED 2016-02-03 175 CL - Consumer Law Violation
2271623 OL VIO CREDITED 2016-02-03 125 OL - Other Violation
2271873 SCALE-01 INVOICED 2016-02-03 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-08 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 31 No data 25 6
2016-01-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-01-22 Pleaded CUSTOMER SCALE IS NOT OF SUFFICIENT CAPACITY 1 1 No data No data
2016-01-22 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-06-04 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544537805 2020-06-08 0202 PPP 2 5th Ave 4G, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320192
Loan Approval Amount (current) 320192
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, 10011-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 445110
Borrower Race Asian
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 Unanswered
Veteran Unanswered
Forgiveness Amount 322737.17
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206172 Americans with Disabilities Act - Other 2012-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-10
Termination Date 2013-01-17
Date Issue Joined 2012-10-03
Section 1391
Status Terminated

Parties

Name HINES
Role Plaintiff
Name GRACEFULLY, INC.
Role Defendant
0510442 Fair Labor Standards Act 2005-12-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-13
Termination Date 2006-10-20
Date Issue Joined 2006-01-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAQUERO
Role Plaintiff
Name GRACEFULLY, INC.
Role Defendant
1709328 Fair Labor Standards Act 2017-11-28 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 2017-11-28
Termination Date 2020-03-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name REYES,
Role Plaintiff
Name GRACEFULLY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State