Search icon

JNS DISCOUNT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JNS DISCOUNT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1988 (37 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 1273641
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1927 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-901-3060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NABIL SAAD DOS Process Agent 1927 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
NABIL SAAD Chief Executive Officer 1927 UNIVERSITY AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1048569-DCA Inactive Business 2000-12-28 2005-12-31

History

Start date End date Type Value
2023-06-20 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-07 2023-02-13 Address 1927 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1994-02-07 2023-02-13 Address 1927 UNIVERSITY AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-02-07 Address 1927 UNIVERSITY AVENUE, BRONX, NY, 10493, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230213001001 2023-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-10
040126002251 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020117002209 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000302002175 2000-03-02 BIENNIAL STATEMENT 2000-01-01
980129002606 1998-01-29 BIENNIAL STATEMENT 1998-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1655068 OL VIO INVOICED 2014-04-17 250 OL - Other Violation
1655067 CL VIO INVOICED 2014-04-17 175 CL - Consumer Law Violation
182412 OL VIO INVOICED 2012-11-27 250 OL - Other Violation
40525 TP VIO INVOICED 2004-06-24 750 TP - Tobacco Fine Violation
425344 RENEWAL INVOICED 2003-12-12 110 CRD Renewal Fee
425345 RENEWAL INVOICED 2001-12-13 110 CRD Renewal Fee
397714 LICENSE INVOICED 2000-12-28 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-04-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State