Search icon

JOHAN FOOD CORP.

Company Details

Name: JOHAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750033
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 179 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 179 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-6254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN ACOSTA Chief Executive Officer 179 GRAHAM AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
614970 No data Retail grocery store No data No data No data 179 GRAHAM AVE, BROOKLYN, NY, 11206 No data
0081-23-116141 No data Alcohol sale 2023-06-07 2023-06-07 2026-05-31 179 GRAHAM AVE, BROOKLYN, New York, 11206 Grocery Store
1116052-DCA Active Business 2002-07-29 No data 2024-12-31 No data No data

History

Start date End date Type Value
2002-04-02 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041229002293 2004-12-29 BIENNIAL STATEMENT 2004-04-01
020402000443 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548744 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3384506 SCALE-01 INVOICED 2021-10-28 40 SCALE TO 33 LBS
3268158 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
2920662 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2912846 CL VIO INVOICED 2018-10-19 175 CL - Consumer Law Violation
2912847 WM VIO INVOICED 2018-10-19 25 WM - W&M Violation
2911661 SCALE-01 INVOICED 2018-10-17 40 SCALE TO 33 LBS
2724002 SCALE-01 INVOICED 2018-01-02 40 SCALE TO 33 LBS
2501318 SCALE-01 INVOICED 2016-12-01 20 SCALE TO 33 LBS
2500009 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-10-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2014-06-16 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
22767.00
Total Face Value Of Loan:
22767.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22767
Current Approval Amount:
22767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23012.76

Date of last update: 30 Mar 2025

Sources: New York Secretary of State