Search icon

JOLEMA FOOD CORP.

Company Details

Name: JOLEMA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2009 (16 years ago)
Entity Number: 3854451
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 920 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 920 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-3901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOLEMA FOOD CORP. DOS Process Agent 920 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSE ESPINAL Chief Executive Officer 920 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date Address
639226 No data Retail grocery store No data No data 920 SENECA AVE, RIDGEWOOD, NY, 11385
2075567-DCA Active Business 2018-07-13 2024-03-31 No data

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 920 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-12 2023-09-21 Address 920 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-09-10 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-10 2023-09-21 Address 920 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001741 2023-09-21 BIENNIAL STATEMENT 2023-09-01
210921001075 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190917060051 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170901006960 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160706007150 2016-07-06 BIENNIAL STATEMENT 2015-09-01
131107002089 2013-11-07 BIENNIAL STATEMENT 2013-09-01
111012002667 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090910000388 2009-09-10 CERTIFICATE OF INCORPORATION 2009-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-10 SHOP FAIR 920 SENECA AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-04-26 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-13 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-21 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-01 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 920 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass 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
3442139 SCALE-01 INVOICED 2022-04-27 160 SCALE TO 33 LBS
3419734 RENEWAL INVOICED 2022-02-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3283222 WM VIO INVOICED 2021-01-14 100 WM - W&M Violation
3283606 SCALE-01 INVOICED 2021-01-14 180 SCALE TO 33 LBS
3154837 RENEWAL INVOICED 2020-02-04 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3059897 CL VIO INVOICED 2019-07-10 175 CL - Consumer Law Violation
3059898 OL VIO INVOICED 2019-07-10 250 OL - Other Violation
3059133 SCALE-01 INVOICED 2019-07-09 140 SCALE TO 33 LBS
2812903 DCA-SUS CREDITED 2018-07-13 1280 Suspense Account
2787888 SCALE-01 INVOICED 2018-05-09 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-01-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-07-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-07-01 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-05-01 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-01-28 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 17 17 No data No data
2014-10-08 Pleaded NO FALSE LABELS 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4801015003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JOLEMA FOOD CORP
Recipient Name Raw JOLEMA FOOD CORP
Recipient DUNS 037282646
Recipient Address 920 SENECA AVE.,, RIDGEWOOD, QUEENS, NEW YORK, 11385-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10670.00
Face Value of Direct Loan 1100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7984707203 2020-04-28 0202 PPP 920 Seneca Avenue, RIDGEWOOD, NY, 11385
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51495
Loan Approval Amount (current) 51495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52164.43
Forgiveness Paid Date 2021-08-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State