JK & K SUPERMARKETS INC.

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
Name | Role | Address |
---|---|---|
KHALED DOLEH | Chief Executive Officer | 1610 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
KHALED DOLEH | DOS Process Agent | 401 Brooklyn Avenue, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2030961-DCA | Active | Business | 2015-12-01 | 2024-03-31 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State