Search icon

JFK OFFICE SUPERMARKET INC.

Headquarter

Company Details

Name: JFK OFFICE SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1987 (38 years ago)
Entity Number: 1188651
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: Office Furniture, Lockers, Drafting Tables and Plan Holders and Files, Office Supplies, Printing, Forms, Labels, Breakroom Supplies, PPE, I.D. Tags, School Furniture, School Supplies, Janitorial Supplies, Advertising Specialties, Specializing in Transportation and Airline Industry, Cargo Compliance Document, Uniforms (imprinted), Signage, Display Booths, Auidio/Visual, Crowd Control Equipment, Social Distancing Signs.
Principal Address: VICKI ROGOVE, 12 N COTTAGE STREET, VALLEY STREAM, NY, United States, 11580
Address: 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-978-5400

Website http://www.jfkforms.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JFK OFFICE SUPERMARKET INC., FLORIDA F03000004135 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
TAMI ROSENSTEIN Chief Executive Officer C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-07-02 2023-07-02 Address C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-07-02 Address 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-07-02 Address C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-08-03 Address VICKI ROGOVE, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2007-07-24 2023-02-15 Address C/O MURPHY, 12 N COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-07-24 2023-02-15 Address 158-08 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2001-07-18 2007-07-24 Address VICKI ROGOVE, 12 NO COTTAGE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-07-18 2007-07-24 Address C/O MURPHY, 12 NO COTTAGE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230702000544 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230215003354 2023-02-15 BIENNIAL STATEMENT 2021-07-01
190701060713 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007438 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006906 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130919006294 2013-09-19 BIENNIAL STATEMENT 2013-07-01
110909003239 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090803002123 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070724002933 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050901002301 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546428404 2021-02-17 0202 PPS 15808 Rockaway Blvd, Jamaica, NY, 11434-4840
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80510
Loan Approval Amount (current) 80510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4840
Project Congressional District NY-05
Number of Employees 7
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81167.5
Forgiveness Paid Date 2021-12-16
1341087707 2020-05-01 0202 PPP 15808 ROCKAWAY BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81545
Loan Approval Amount (current) 81545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82398.59
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1521812 Intrastate Non-Hazmat 2006-06-27 - - 1 1 UNKNOWN
Legal Name JFK OFFICE SUPERMARKET
DBA Name -
Physical Address 158-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, US
Mailing Address 158-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, US
Phone (718) 978-5400
Fax (718) 528-0713
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Apr 2025

Sources: New York Secretary of State