Search icon

JHER, INC.

Company Details

Name: JHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745879
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3287 A WESTCHESTER AVE, Bronx, NY, United States, 10461

Contact Details

Phone +1 718-822-7434

Phone +1 917-687-8508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARUN PARIKH Chief Executive Officer 3287 A WESTCHESTER AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
JHER, INC. DOS Process Agent 3287 A WESTCHESTER AVE, Bronx, NY, United States, 10461

Licenses

Number Status Type Date Last renew date End date Address Description
608331 No data Retail grocery store No data No data No data 3287A WESTCHESTER AVE, BRONX, NY, 10461 No data
0081-22-127647 No data Alcohol sale 2022-01-05 2022-01-05 2025-02-28 3287A WESTCHESTER AVENUE, BRONX, New York, 10461 Grocery Store
2073296-1-DCA Active Business 2018-06-12 No data 2023-11-30 No data No data
2055551-DCA Inactive Business 2017-07-11 No data 2022-03-31 No data No data
1428865-DCA Inactive Business 2012-05-17 No data 2016-03-31 No data No data
1307877-DCA Inactive Business 2009-01-21 No data 2021-12-31 No data No data

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 3287 A WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-04 2025-03-05 Address 3287 A WESTCHESTER AVE, Bronx, NY, 10461, USA (Type of address: Service of Process)
2023-09-04 2023-09-04 Address 3287 A WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-09-04 2025-03-05 Address 3287 A WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2016-11-04 2023-09-04 Address 67 EMERSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2012-02-23 2023-09-04 Address 3287 A WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-11-21 2023-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-21 2016-11-04 Address 3287A WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000364 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230904000041 2023-09-04 BIENNIAL STATEMENT 2022-11-01
201112060771 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181105006399 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161104006120 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141125006072 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121129006050 2012-11-29 BIENNIAL STATEMENT 2012-11-01
120223002320 2012-02-23 BIENNIAL STATEMENT 2010-11-01
081121000572 2008-11-21 CERTIFICATE OF INCORPORATION 2008-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-26 PECHAMBAY MINI MART 3287A WESTCHESTER AVE, BRONX, Bronx, NY, 10461 A Food Inspection Department of Agriculture and Markets No data
2022-12-01 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-28 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-16 PECHAMBAY MINI MART 3287A WESTCHESTER AVE, BRONX, Bronx, NY, 10461 A Food Inspection Department of Agriculture and Markets No data
2021-12-23 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 3287A WESTCHESTER AVE, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 3287 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-05 No data 3287A WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued 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
3560346 WM VIO INVOICED 2022-11-30 50 WM - W&M Violation
3559488 SCALE-01 INVOICED 2022-11-29 20 SCALE TO 33 LBS
3398086 SCALE-01 INVOICED 2021-12-27 20 SCALE TO 33 LBS
3383422 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal
3183527 RENEWAL INVOICED 2020-06-19 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161037 CL VIO INVOICED 2020-02-21 350 CL - Consumer Law Violation
3159634 SCALE-01 INVOICED 2020-02-18 20 SCALE TO 33 LBS
3118775 RENEWAL INVOICED 2019-11-22 200 Tobacco Retail Dealer Renewal Fee
3091977 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2781887 SCALE-01 INVOICED 2018-04-26 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-06-12 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-06-12 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2022-11-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-03-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-10-18 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-02-11 Settlement (Pre-Hearing) DCA COMPLAINT SIGN WITH CRD LICENSE # NOT POSTED AT ALL 1 1 No data No data
2014-02-11 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863627409 2020-05-15 0202 PPP 3287 A Westchester Ave, Bronx, NY, 10461
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20248.89
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State