Search icon

BIG JOYS CORP.

Company Details

Name: BIG JOYS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807316
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 271 WEST 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-787-1874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOOIM CHOI Chief Executive Officer 271 WEST 72ND ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
BIG JOYS CORP. DOS Process Agent 271 WEST 72ND ST, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
621268 No data Retail grocery store No data No data No data 271-273 W 72ND ST., NEW YORK, NY, 10023 No data
0081-22-130652 No data Alcohol sale 2022-09-16 2022-09-16 2025-09-30 271 273 W 72ND STREET, NEW YORK, New York, 10023 Grocery Store
2075325-1-DCA Inactive Business 2018-07-10 No data 2021-11-30 No data No data
1376925-DCA Active Business 2010-11-15 No data 2023-12-31 No data No data
1376927-DCA Active Business 2010-11-15 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-09-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-09-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-05-09 2023-02-08 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-05-09 2023-02-08 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-06-07 2019-05-09 Address 271 WEST 72ND ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2011-06-07 2019-05-09 Address 271 WEST 72ND ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-06-07 2019-05-09 Address 271 WEST 72ND ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901008195 2023-09-01 BIENNIAL STATEMENT 2023-05-01
230208001942 2023-02-08 BIENNIAL STATEMENT 2021-05-01
190509060352 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170828006022 2017-08-28 BIENNIAL STATEMENT 2017-05-01
160914006417 2016-09-14 BIENNIAL STATEMENT 2015-05-01
130531002428 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110607002040 2011-06-07 BIENNIAL STATEMENT 2011-05-01
091229000421 2009-12-29 CERTIFICATE OF CHANGE 2009-12-29
090506000759 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 C Food Inspection Department of Agriculture and Markets 09F - Sanitizer in the deli area is not available. A chlorine sanitizer solution between 100-200 ppm was prepared by management during the time of inspection.
2024-09-26 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 13E - Consumer advisory stating Not Pasteurized is not provided for store made and packaged fresh squeezed orange juice displayed in the retail refrigerated display unit.
2024-04-02 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 15F - Food storage shelves in the deli food prep area are soiled.
2023-05-24 No data 271 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-12 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2023-02-08 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 B Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the deli food prep area is observed to lack sanitary drying device in close proximity to the hand wash sink.
2023-01-30 No data 271 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-21 No data 271 W 72ND ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-04 NEW WEST END SUPERETTE 271-273 W 72ND ST., NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2021-09-01 No data 271 W 72ND ST, Manhattan, NEW YORK, NY, 10023 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
3465656 TS VIO INVOICED 2022-07-26 1125 TS - State Fines (Tobacco)
3465657 TP VIO INVOICED 2022-07-26 750 TP - Tobacco Fine Violation
3465655 SS VIO INVOICED 2022-07-26 250 SS - State Surcharge (Tobacco)
3415775 RENEWAL INVOICED 2022-02-09 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3386930 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3370254 OL VIO INVOICED 2021-09-15 125 OL - Other Violation
3181613 CL VIO INVOICED 2020-06-08 2450 CL - Consumer Law Violation
3174056 CL VIO CREDITED 2020-04-08 1500 CL - Consumer Law Violation
3158216 RENEWAL INVOICED 2020-02-12 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3142760 CL VIO INVOICED 2020-01-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-21 Default Decision 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
2022-07-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-07-21 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-01 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
2020-04-21 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 No data 7 2
2020-01-02 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2020-01-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-01-02 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-01-02 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711598104 2020-07-27 0202 PPP 271 WEST 27ND STREET, NEW YORK, NY, 10023
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30603.51
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502499 Fair Labor Standards Act 2015-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2015-10-22
Date Issue Joined 2015-08-10
Pretrial Conference Date 2015-08-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESPINOBARROS,
Role Plaintiff
Name BIG JOYS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State