Search icon

JUS BY JULIE LLC

Company Details

Name: JUS BY JULIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2013 (12 years ago)
Date of dissolution: 17 Nov 2021
Entity Number: 4383656
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2166 EAST 5TH STREET, BROOKLYN, NY, United States, 11223

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMR5WBAZG7Y9 2023-05-23 400 AVENUE U, PH 5C, BROOKLYN, NY, 11223, 4067, USA 1824 EAST 3RD ST, BROOKLYN, NY, 11223, 4067, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-05-25
Initial Registration Date 2022-05-23
Entity Start Date 2013-02-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELLIOT MALEH
Address 1824 EAST 3RD ST, BROOKLYN, NY, 11223, USA
Government Business
Title PRIMARY POC
Name ELLIOT MALEH
Address 1824 EAST 3RD ST, BROOKLYN, NY, 11223, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JUS BY JULIE LLC DOS Process Agent 2166 EAST 5TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-04-04 2022-05-31 Address 2166 EAST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531000573 2021-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-17
211110002785 2021-11-10 BIENNIAL STATEMENT 2021-11-10
130404000409 2013-04-04 ARTICLES OF ORGANIZATION 2013-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 No data 14 SPRING VALLEY MARKETPLACE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-19 No data 14 SPRING VALLEY MARKETPLACE, SPRING VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 7F - Precooked, refrigerated potentially hazardous food is not reheated to 165�F or above within two hours.
2024-06-04 No data 14 SPRING VALLEY MARKETPLACE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-20 No data 14 SPRING VALLEY MARKETPLACE, SPRING VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2024-04-18 No data 523 A CENTRAL AVENUE, CEDARHURST 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
2023-12-26 No data 14 SPRING VALLEY MARKETPLACE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-05-10 No data 1306 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-28 No data 523 A CENTRAL AVENUE, CEDARHURST 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)
2022-12-07 No data 523 A CENTRAL AVENUE, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-08-26 No data 523 A CENTRAL AVENUE, CEDARHURST Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642155 WM VIO INVOICED 2017-07-14 400 WM - W&M Violation
2589886 WM VIO CREDITED 2017-04-13 25 WM - W&M Violation
2484671 CL VIO INVOICED 2016-11-04 350 CL - Consumer Law Violation
2484672 OL VIO INVOICED 2016-11-04 150 OL - Other Violation
2464599 OL VIO CREDITED 2016-10-07 75 OL - Other Violation
2464598 CL VIO CREDITED 2016-10-07 175 CL - Consumer Law Violation
2456069 OL VIO CREDITED 2016-09-27 75 OL - Other Violation
2456068 CL VIO CREDITED 2016-09-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-30 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2016-09-14 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2016-09-14 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-09-14 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659617702 2020-05-01 0235 PPP 523 CENTRAL AVE, CEDARHURST, NY, 11516
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 311421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50257.53
Forgiveness Paid Date 2020-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803834 Fair Labor Standards Act 2018-07-02 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 2
Filing Date 2018-07-02
Termination Date 2019-06-19
Date Issue Joined 2018-11-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name STERN
Role Plaintiff
Name JUS BY JULIE LLC
Role Defendant
2000444 Fair Labor Standards Act 2020-01-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-27
Termination Date 2021-06-23
Date Issue Joined 2020-04-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name REYES,
Role Plaintiff
Name JUS BY JULIE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State