Search icon

JO QUALITY ORGANIC CLEANER, INC.

Company Details

Name: JO QUALITY ORGANIC CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714264
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 56 7TH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-627-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 7TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2065042-DCA Inactive Business 2018-01-17 No data
1391658-DCA Inactive Business 2011-05-12 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
080828000150 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 233 W 19TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 233 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-21 2014-03-13 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142721 LL VIO INVOICED 2020-01-10 375 LL - License Violation
3118097 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
3036747 SCALE02 INVOICED 2019-05-17 40 SCALE TO 661 LBS
2973522 LL VIO INVOICED 2019-02-01 500 LL - License Violation
2942659 LL VIO CREDITED 2018-12-12 250 LL - License Violation
2726013 LICENSE INVOICED 2018-01-08 340 Laundries License Fee
1560467 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
1070206 RENEWAL INVOICED 2011-12-21 340 LDJ License Renewal Fee
1070205 LICENSE INVOICED 2011-05-12 170 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-03 Pleaded Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 1 No data No data
2018-11-28 Default Decision Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240298406 2021-02-10 0202 PPS 56 7th Ave, New York, NY, 10011-6672
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13879
Loan Approval Amount (current) 13879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-6672
Project Congressional District NY-10
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13974.23
Forgiveness Paid Date 2021-10-25
4851097300 2020-04-30 0202 PPP 56 7th Avenue, New York, NY, 10011
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20020
Loan Approval Amount (current) 20020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20239.66
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State