Search icon

JY GOURMET CORP

Company Details

Name: JY GOURMET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5076188
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3326 158TH STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-786-3336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JIN Y. YOO DOS Process Agent 3326 158TH STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
0240-20-100487 No data Alcohol sale 2024-03-04 2024-03-04 2024-08-31 225 BROADWAY, NEW YORK, New York, 10007 Restaurant
2054314-2-DCA Active Business 2017-06-12 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
170130010110 2017-01-30 CERTIFICATE OF INCORPORATION 2017-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-13 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-14 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 225 BROADWAY, Manhattan, NEW YORK, NY, 10007 No 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
3546081 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3541730 WM VIO INVOICED 2022-10-25 100 WM - W&M Violation
3541729 OL VIO INVOICED 2022-10-25 350 OL - Other Violation
3539228 SCALE-01 INVOICED 2022-10-19 60 SCALE TO 33 LBS
3423981 WM VIO INVOICED 2022-03-07 800 WM - W&M Violation
3423980 OL VIO INVOICED 2022-03-07 350 OL - Other Violation
3395490 SCALE-01 INVOICED 2021-12-14 60 SCALE TO 33 LBS
3349719 RENEWAL INVOICED 2021-07-15 200 Tobacco Retail Dealer Renewal Fee
3168482 WM VIO INVOICED 2020-03-11 150 WM - W&M Violation
3168481 OL VIO INVOICED 2020-03-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-10-19 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
2022-10-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-12-13 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2021-12-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-02-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-02-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-02-14 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-02-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406337209 2020-04-27 0202 PPP 225 BROADWAY FL 1, NEW YORK, NY, 10007-3001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10007-3001
Project Congressional District NY-10
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35970.93
Forgiveness Paid Date 2021-02-09
6369258308 2021-01-26 0202 PPS 225 Broadway Fl 1FLOOR1, New York, NY, 10007-3001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10007-3001
Project Congressional District NY-10
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36022.77
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State