Search icon

JOLO'S KITCHEN INC.

Company Details

Name: JOLO'S KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842584
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 412 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Principal Address: 412 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC MOISE DOS Process Agent 412 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARC MOISE Chief Executive Officer 88 COLIGNI AVE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
130812006461 2013-08-12 BIENNIAL STATEMENT 2013-08-01
111103002937 2011-11-03 BIENNIAL STATEMENT 2011-08-01
090807000311 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-01-04 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2022-04-25 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-03-03 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-09-20 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-04-03 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2016-02-10 No data 49 LAWTON STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958637700 2020-05-01 0202 PPP 412 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State