Search icon

JUBILAT PROVISIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608-5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
STANLEY MYJAK Chief Executive Officer 608-5THA VE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Address
616601 Retail grocery store 608 5TH AVE, BROOKLYN, NY, 11215

History

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)

Filings

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

Inspections

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

Fine And Fees

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