Name: | JUBILAT PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1990 (35 years ago) |
Entity Number: | 1465369 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 608-5TH AVE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 608 5TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608-5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
STANLEY MYJAK | Chief Executive Officer | 608-5THA VE, BROOKLYN, NY, United States, 11215 |
Number | Type | Address |
---|---|---|
616601 | Retail grocery store | 608 5TH AVE, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 2004-09-28 | Address | 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1993-05-14 | 2004-09-28 | Address | 91 WEST 15TH STREET, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2004-09-28 | Address | 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1990-08-02 | 1993-12-30 | Address | 608 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101027002741 | 2010-10-27 | BIENNIAL STATEMENT | 2010-08-01 |
060731002337 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040928002015 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020809002463 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000821002608 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
981113002032 | 1998-11-13 | BIENNIAL STATEMENT | 1998-08-01 |
960827002367 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
931230002335 | 1993-12-30 | BIENNIAL STATEMENT | 1993-08-01 |
930514002771 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
900802000012 | 1990-08-02 | CERTIFICATE OF INCORPORATION | 1990-08-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-13 | JUBILAT PROVISIONS | 608 5TH AVE, BROOKLYN, Kings, NY, 11215 | C | Food Inspection | Department of Agriculture and Markets | 14B - Five to seven dead roaches are noted on basement food storage area floor. |
2024-06-12 | JUBILAT PROVISIONS | 608 5TH AVE, BROOKLYN, Kings, NY, 11215 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-02-23 | JUBILAT PROVISIONS | 608 5TH AVE, BROOKLYN, Kings, NY, 11215 | A | Food Inspection | Department of Agriculture and Markets | No data |
2018-07-10 | No data | 608 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-04 | No data | 608 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-09 | No data | 608 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-11 | No data | 608 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2813685 | SCALE-01 | INVOICED | 2018-07-17 | 20 | SCALE TO 33 LBS |
2470796 | SCALE-01 | INVOICED | 2016-10-13 | 20 | SCALE TO 33 LBS |
2190865 | SCALE-01 | INVOICED | 2015-10-14 | 20 | SCALE TO 33 LBS |
1655000 | SCALE-01 | INVOICED | 2014-04-17 | 20 | SCALE TO 33 LBS |
199811 | WH VIO | INVOICED | 2012-09-27 | 60 | WH - W&M Hearable Violation |
189610 | OL VIO | INVOICED | 2012-09-12 | 250 | OL - Other Violation |
316848 | CNV_SI | INVOICED | 2010-08-23 | 20 | SI - Certificate of Inspection fee (scales) |
301562 | CNV_SI | INVOICED | 2008-06-06 | 40 | SI - Certificate of Inspection fee (scales) |
271802 | CNV_SI | INVOICED | 2004-10-20 | 20 | SI - Certificate of Inspection fee (scales) |
255465 | CNV_SI | INVOICED | 2002-10-18 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State