-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
JOE'S GINGER CORP.
Company Details
Name: |
JOE'S GINGER CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Dec 2004 (21 years ago)
|
Entity Number: |
3133150 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
25 PELL STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
KIU SANG SI
|
DOS Process Agent
|
25 PELL STREET, NEW YORK, NY, United States, 10013
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-23-141207
|
Alcohol sale
|
2023-09-05
|
2023-09-05
|
2025-09-30
|
25 27 PELL ST, NEW YORK, New York, 10013
|
Restaurant
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
041203000201
|
2004-12-03
|
CERTIFICATE OF INCORPORATION
|
2004-12-03
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
251590.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
4783.00
Total Face Value Of Loan:
4783.00
Paycheck Protection Program
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4783
Current Approval Amount:
4783
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
4808.42
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7038
Current Approval Amount:
7038
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
7069.62
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
JOE'S GINGER CORP.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State