Search icon

JOYA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOYA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2006 (20 years ago)
Entity Number: 3303476
ZIP code: 11205
County: Bronx
Place of Formation: New York
Address: 19 VANDERBILT AVENUE, JOYA STUDIO, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
FREDERICK BOUCHARDY DOS Process Agent 19 VANDERBILT AVENUE, JOYA STUDIO, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2012-02-08 2018-01-03 Address 30 WEST 63RD ST, #9M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-01-10 2012-02-08 Address 30 WEST 63RD STREET, #9M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062940 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006156 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140110006391 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120208002329 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100624002990 2010-06-24 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
176867.50
Total Face Value Of Loan:
176867.50
Date:
2020-04-28
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:
176800.00
Total Face Value Of Loan:
176800.00

Trademarks Section

Serial Number:
90174047
Mark:
JOYA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JOYA

Goods And Services

For:
Candles; scented candles
International Classes:
004 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$176,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,928.61
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $176,800
Jobs Reported:
14
Initial Approval Amount:
$176,867.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,867.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,127.38
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $176,865.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JOYA, LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
JOYA,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
NEW YORK CITY AND STAT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TUTTO FRESCA ITALIAN FO,
Party Role:
Defendant
Party Name:
JOYA, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JOYA
Party Role:
Plaintiff
Party Name:
JOYA, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State