Search icon

JOPAUL'S ENTERPRISES, INC.

Company Details

Name: JOPAUL'S ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1981 (44 years ago)
Entity Number: 708335
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-26 JAMAICA AVENUE, richmond hill, NY, United States, 11418
Principal Address: 102-26 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MANDALA Chief Executive Officer 102-26 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
PAUL MANDALA DOS Process Agent 102-26 JAMAICA AVENUE, richmond hill, NY, United States, 11418

History

Start date End date Type Value
2001-07-16 2003-07-16 Address 86-10 109TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1995-05-22 2001-07-16 Address 105-02 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, 2013, USA (Type of address: Principal Executive Office)
1981-07-01 1995-05-22 Address 87-03 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002617 2022-10-28 BIENNIAL STATEMENT 2021-07-01
130716002448 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110802002088 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090818002103 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070807003549 2007-08-07 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111445 CL VIO INVOICED 2019-11-04 350 CL - Consumer Law Violation
3111466 OL VIO INVOICED 2019-11-04 500 OL - Other Violation
3076978 OL VIO CREDITED 2019-08-27 250 OL - Other Violation
3076977 CL VIO CREDITED 2019-08-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-20 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-08-20 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State