Search icon

JUST SALAD LLC

Company Details

Name: JUST SALAD LLC
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Oct 2005 (20 years ago)
Date of dissolution: 07 Oct 2005
Entity Number: 3266210
County: Blank

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 373 SOUTH OYSTER BAY ROAD, PLAINVIEW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-01-15 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-13 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-11-19 No data 143 SHORE ROAD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-09-25 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-20 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-12 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-08-02 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-02-05 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-27 No data 498 RED APPLE COURT, CENTRAL VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-05 2022-08-17 Surcharge/Overcharge Yes 12.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535680 OL VIO INVOICED 2022-10-11 22500 OL - Other Violation
3445268 OL VIO CREDITED 2022-05-06 26000 OL - Other Violation
2534570 CL VIO INVOICED 2017-01-18 350 CL - Consumer Law Violation
2454896 CL VIO CREDITED 2016-09-23 350 CL - Consumer Law Violation
2358041 CL VIO CREDITED 2016-06-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-27 Default Decision 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
2022-03-21 Hearing Decision Business refuses to accept payment in cash from consumers. 26 No data 26 No data
2016-05-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662587010 2020-04-08 0202 PPP 711 Third Ave, 2nd Floor 0.0, New York, NY, 10017-4014
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4447400
Loan Approval Amount (current) 4447400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4014
Project Congressional District NY-12
Number of Employees 305
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4508902.6
Forgiveness Paid Date 2021-08-31
1188708702 2021-03-26 0202 PPS 711 3rd Ave Fl 2, New York, NY, 10017-4014
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4014
Project Congressional District NY-12
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015407.78
Forgiveness Paid Date 2022-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2639824 Intrastate Non-Hazmat 2015-05-29 - - 1 1 Private(Property)
Legal Name JUST SALAD LLC
DBA Name -
Physical Address 663 LEXINGTON AVENUE FLOOR 2, NEW YORK, NY, 10022, US
Mailing Address 663 LEXINGTON AVENUE FLOOR 2, NEW YORK, NY, 10022, US
Phone (646) 588-0001
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603034 Americans with Disabilities Act - Other 2016-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-25
Termination Date 2016-08-16
Section 1213
Sub Section 2
Status Terminated

Parties

Name SANTANA
Role Plaintiff
Name JUST SALAD LLC
Role Defendant
1807342 Fair Labor Standards Act 2018-08-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-14
Termination Date 2022-08-09
Date Issue Joined 2019-04-26
Pretrial Conference Date 2019-08-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name TECOCOATZI-ORTIZ,
Role Plaintiff
Name JUST SALAD LLC
Role Defendant
1905083 Americans with Disabilities Act - Other 2019-05-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-30
Termination Date 2019-12-06
Date Issue Joined 2019-08-15
Pretrial Conference Date 2019-11-15
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name JUST SALAD LLC
Role Defendant
1705394 Fair Labor Standards Act 2017-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-17
Termination Date 2017-09-28
Date Issue Joined 2017-09-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALVAREZ
Role Plaintiff
Name JUST SALAD LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State