Search icon

JK & K SUPERMARKETS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JK & K SUPERMARKETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355325
ZIP code: 11040
County: Kings
Place of Formation: New York
Principal Address: 1610 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226
Address: 401 Brooklyn Avenue, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-469-8479

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHALED DOLEH Chief Executive Officer 1610 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
KHALED DOLEH DOS Process Agent 401 Brooklyn Avenue, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2030961-DCA Active Business 2015-12-01 2024-03-31

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 1610 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2022-09-10 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-19 2023-02-15 Address 1610 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2015-10-19 2023-02-15 Address 1610 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2003-04-24 2015-10-19 Address 54 MACKAY PLACE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230215002449 2023-02-15 BIENNIAL STATEMENT 2021-05-01
180126006028 2018-01-26 BIENNIAL STATEMENT 2017-05-01
151019002012 2015-10-19 BIENNIAL STATEMENT 2015-05-01
030424002523 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010509002777 2001-05-09 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3412855 RENEWAL INVOICED 2022-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149774 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2961123 OL VIO INVOICED 2019-01-11 250 OL - Other Violation
2959724 SCALE-01 INVOICED 2019-01-09 160 SCALE TO 33 LBS
2731166 RENEWAL INVOICED 2018-01-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2594552 OL VIO INVOICED 2017-04-24 250 OL - Other Violation
2592613 SCALE-01 INVOICED 2017-04-18 160 SCALE TO 33 LBS
2295658 RENEWAL INVOICED 2016-03-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2168638 LICENSE INVOICED 2015-09-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-01-02 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-04-07 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State