Search icon

JOSEPH JOSEPH, INC.

Headquarter

Company Details

Name: JOSEPH JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568137
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: HEAD OF OPERATIONS, 41 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 1539 FANKLIN AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: HEAD OF OPERATIONS, 41 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RICHARD JOSEPH Chief Executive Officer 1539 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
20181499879
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
753254017
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-10 2013-12-19 Address 1539 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-05-22 2012-07-10 Address 1539 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-01-19 2012-05-22 Address 799 BROADWAY, SUITE 527, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-08-26 2012-07-10 Address 1405 ROUTE 18 SOUTH, STE 200, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer)
2009-08-26 2012-07-10 Address 1405 RTE 18 SOUTH, STE 200, OLD BRIDGE, NJ, 08857, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131219000093 2013-12-19 CERTIFICATE OF CHANGE 2013-12-19
120710002852 2012-07-10 BIENNIAL STATEMENT 2011-09-01
120522000605 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
110119000703 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19
090826002413 2009-08-26 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221972
Current Approval Amount:
221972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224765.15

Court Cases

Court Case Summary

Filing Date:
2020-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PAGUADA
Party Role:
Plaintiff
Party Name:
JOSEPH JOSEPH, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State