Search icon

BIG JOYS CORP.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2025-05-01 Address 271 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050224 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30603.51

Court Cases

Court Case Summary

Filing Date:
2015-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State