Search icon

JOY 116 FOOD CORP.

Company Details

Name: JOY 116 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2020 (5 years ago)
Entity Number: 5801960
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 116-08 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Contact Details

Phone +1 718-467-7902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY 116 FOOD CORP. DOS Process Agent 116-08 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Chief Executive Officer

Name Role Address
JOSE LUIS ALMONTE Chief Executive Officer 116-08 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418

Licenses

Number Status Type Date Last renew date End date Address Description
746052 No data Retail grocery store No data No data No data 116-08 METROPOLITAN AVE, RICHMOND HILL, NY, 11418 No data
0081-21-103505 No data Alcohol sale 2024-01-10 2024-01-10 2027-01-31 116-08 METROPOLITAN AVE, KEW GARDENS, New York, 11418 Grocery Store
2104906-DCA Active Business 2022-03-31 No data 2024-03-31 No data No data
2096986-1-DCA Active Business 2020-11-19 No data 2023-11-30 No data No data
2096860-1-DCA Active Business 2020-11-05 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 116-08 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2024-07-23 Address 116-08 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003164 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220707001391 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200731010395 2020-07-31 CERTIFICATE OF INCORPORATION 2020-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-28 JOY FRUIT 116-08 METROPOLITAN AVE, RICHMOND HILL, Queens, NY, 11418 A Food Inspection Department of Agriculture and Markets No data
2022-11-21 No data 11608 METROPOLITAN AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-03 JOY FRUIT 116-08 METROPOLITAN AVE, RICHMOND HILL, Queens, NY, 11418 A Food Inspection Department of Agriculture and Markets No data
2022-04-19 No data 116-08 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11418 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-19 No data 11608 METROPOLITAN AVE, Queens, RICHMOND HILL, NY, 11418 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 11608 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 11608 METROPOLITAN AVE, Queens, RICHMOND HILL, NY, 11418 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 11608 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11418 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 11608 METROPOLITAN AVE, Queens, RICHMOND HILL, NY, 11418 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 11608 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11418 Warning 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
3455077 SS VIO INVOICED 2022-06-13 250 SS - State Surcharge (Tobacco)
3455076 TS VIO INVOICED 2022-06-13 1500 TS - State Fines (Tobacco)
3439748 SCALE-01 INVOICED 2022-04-19 60 SCALE TO 33 LBS
3434531 TP VIO INVOICED 2022-04-01 1000 TP - Tobacco Fine Violation
3432065 BLUEDOT INVOICED 2022-03-29 640 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3432064 LICENSE INVOICED 2022-03-29 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3390195 RENEWAL INVOICED 2021-11-18 200 Tobacco Retail Dealer Renewal Fee
3380441 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3352432 SS VIO CREDITED 2021-07-22 250 SS - State Surcharge (Tobacco)
3352434 TP VIO CREDITED 2021-07-22 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-19 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-07-19 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Date of last update: 05 Mar 2025

Sources: New York Secretary of State