Search icon

JOPHSUA 19 GROCERY RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOPHSUA 19 GROCERY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167441
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-06 JAMAICA AVENUE, JAMAICA, NY, United States, 11418
Principal Address: 89-07 169TH STREET / 6G, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-06 JAMAICA AVENUE, JAMAICA, NY, United States, 11418

Chief Executive Officer

Name Role Address
JUAN R CARRILLO Chief Executive Officer 13406 JAMAICA AVENUE, JAMAICA, NY, United States, 11418

History

Start date End date Type Value
2009-02-18 2011-03-10 Address 89-07 169TH ST, 6G, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-02-18 2011-03-10 Address 89-07 169TH ST, APT 6G, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2005-02-22 2011-03-10 Address 134-06 JAMAICA AVE., JAMAICA, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226002065 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110310002711 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090218003077 2009-02-18 BIENNIAL STATEMENT 2009-02-01
050222000998 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940189 SCALE-01 INVOICED 2018-12-06 20 SCALE TO 33 LBS
349806 CNV_SI INVOICED 2013-09-11 20 SI - Certificate of Inspection fee (scales)
203762 OL VIO INVOICED 2013-08-29 625 OL - Other Violation
189340 OL VIO INVOICED 2012-06-14 500 OL - Other Violation
197814 WH VIO INVOICED 2012-06-14 220 WH - W&M Hearable Violation
332773 CNV_SI INVOICED 2012-05-08 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
112237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-30
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:
10770.00
Total Face Value Of Loan:
10770.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15086.3
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10770
Current Approval Amount:
10770
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10889.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State