Search icon

JOSEPH H. INC.

Company Details

Name: JOSEPH H. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2003 (22 years ago)
Entity Number: 2970965
ZIP code: 11354
County: Bronx
Place of Formation: New York
Address: 3029 STRATTON STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-4418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H. INC, DOMAND'S ITALIAN GOURMET DELI & CATERERS DOS Process Agent 3029 STRATTON STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RROK HASAJ Chief Executive Officer 2160 MATTHEWS AVE, APT 6A, BRONX, NY, United States, 10462

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127616 No data Alcohol sale 2022-05-06 2022-05-06 2025-05-31 30 29 STRATTON ST, FLUSHING, New York, 11357 Grocery Store
1163065-DCA Active Business 2004-03-30 No data 2023-12-31 No data No data

History

Start date End date Type Value
2009-10-22 2013-10-31 Address 3029 STRATTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-10-16 2009-10-22 Address RROK HASAJ, 3029 STRATTON STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-10-16 2013-10-31 Address 3029 STRATTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-10-16 2013-10-31 Address 3029 STRATTON STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-12-06 2007-10-16 Address 3029 STRATTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131031002223 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111027002662 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091022002304 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071016002455 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051206002038 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383843 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3123356 CL VIO INVOICED 2019-12-05 350 CL - Consumer Law Violation
3122310 SCALE-01 INVOICED 2019-12-03 40 SCALE TO 33 LBS
3106375 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2695527 RENEWAL INVOICED 2017-11-17 110 Cigarette Retail Dealer Renewal Fee
2688672 CL VIO INVOICED 2017-11-02 175 CL - Consumer Law Violation
2684402 SCALE-01 INVOICED 2017-10-31 40 SCALE TO 33 LBS
2464540 CL VIO CREDITED 2016-10-06 175 CL - Consumer Law Violation
2265780 SCALE-01 INVOICED 2016-01-28 20 SCALE TO 33 LBS
2214596 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-02 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-11-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-11-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-10-25 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
11917.00
Total Face Value Of Loan:
11917.00
Date:
2020-05-02
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12157.13
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11917
Current Approval Amount:
11917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12068.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State