Search icon

JACHO INC.

Company Details

Name: JACHO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837096
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 526 HUDSON ST, 1ST FLOOR, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-929-1350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WON IL CHO Agent 526 HUDSON STREET, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 HUDSON ST, 1ST FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
WON IL CHO Chief Executive Officer 526 HUDSON ST, 1ST FLOOR, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2061980-DCA Inactive Business 2017-11-29 No data
1333166-DCA Inactive Business 2009-09-16 2017-12-31

History

Start date End date Type Value
2011-07-27 2017-05-22 Address 526 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-07-27 2017-05-22 Address 179 RICHARD DR, RIVERDALE, NJ, 07645, USA (Type of address: Principal Executive Office)
2011-07-27 2017-05-22 Address 526 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-02-03 2011-07-27 Address 526 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-07-23 2011-02-03 Address 179 RICHARD DRIVE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170522002021 2017-05-22 BIENNIAL STATEMENT 2015-07-01
110727002981 2011-07-27 BIENNIAL STATEMENT 2011-07-01
110203000360 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
090723000497 2009-07-23 CERTIFICATE OF INCORPORATION 2009-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-12 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 526 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
3257128 CL VIO CREDITED 2020-11-13 175 CL - Consumer Law Violation
3112316 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2913793 CL VIO INVOICED 2018-10-22 175 CL - Consumer Law Violation
2702255 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2698111 BLUEDOT CREDITED 2017-11-21 340 Laundries License Blue Dot Fee
2695276 BLUEDOT CREDITED 2017-11-16 340 Laundries License Blue Dot Fee
2695275 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2621804 SCALE02 INVOICED 2017-06-07 40 SCALE TO 661 LBS
2405058 SCALE02 INVOICED 2016-09-01 40 SCALE TO 661 LBS
2224011 RENEWAL INVOICED 2015-11-27 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-10-10 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-01-14 Pleaded BUSINESS PROVIDES LAUNDRY SERVICE ON THE BASIS OF WEIGHT, BUT SCALE USED TO DETERMINE WEIGHT HAS NEVER BEEN TESTED AND SEALED BY DCAL 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358118301 2021-01-25 0202 PPS 526 Hudson St, New York, NY, 10014-2665
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48142
Loan Approval Amount (current) 48142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10014-2665
Project Congressional District NY-10
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48458.93
Forgiveness Paid Date 2021-09-21
7575017109 2020-04-14 0202 PPP 526 hudson st, New York, NY, 10014
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10014-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48413.69
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State