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

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
2024-02-09 Hearing Decision 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 2 No data No data No data
2024-02-09 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2024-02-09 Hearing Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-02-09 Hearing Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-02-09 Hearing Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2024-02-09 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-02-09 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-10-23 Hearing Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
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 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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
320192.00
Total Face Value Of Loan:
320192.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320192
Current Approval Amount:
320192
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322737.17

Court Cases

Court Case Summary

Filing Date:
2017-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2012-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HINES
Party Role:
Plaintiff
Party Name:
GRACEFULLY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VAQUERO
Party Role:
Plaintiff
Party Name:
GRACEFULLY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State