Search icon

32 JOAN'S GOURMET INC.

Company Details

Name: 32 JOAN'S GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679721
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
080603000811 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-07 No data 8840 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 8840 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-29 No data 8840 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 8840 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 8840 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159326 OL VIO INVOICED 2020-02-18 250 OL - Other Violation
3159228 SCALE-01 INVOICED 2020-02-18 20 SCALE TO 33 LBS
2729629 SCALE-01 INVOICED 2018-01-17 20 SCALE TO 33 LBS
2505171 SCALE-01 INVOICED 2016-12-06 20 SCALE TO 33 LBS
2220141 CL VIO CREDITED 2015-11-20 175 CL - Consumer Law Violation
2219617 SCALE-01 INVOICED 2015-11-19 20 SCALE TO 33 LBS
1704875 SCALE-01 INVOICED 2014-06-12 20 SCALE TO 33 LBS
325878 CNV_SI INVOICED 2011-06-29 20 SI - Certificate of Inspection fee (scales)
141672 WH VIO INVOICED 2011-02-18 75 WH - W&M Hearable Violation
126675 CL VIO INVOICED 2010-12-09 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-11-13 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107397707 2020-05-01 0202 PPP 8840 SUTPHIN BLVD, JAMAICA, NY, 11435
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10657
Loan Approval Amount (current) 10657
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State