Search icon

J.J.B. RETAIL CORP.

Company Details

Name: J.J.B. RETAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1546125
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: 246-19 N CONDUIT AVE, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-978-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE AUTO SALES DOS Process Agent 246-19 N CONDUIT AVE, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
SAIMON ZEV SUYONOV Chief Executive Officer 246-19 N CONDUIT AVENUE, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
0931050-DCA Active Business 2003-06-26 2025-07-31

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 246-19 N CONDUIT AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 246-19 N CONDUIT AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-09-12 Address 246-19 N CONDUIT AVE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2021-01-06 2023-09-12 Address 246-19 N CONDUIT AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2011-04-29 2021-01-06 Address 246-19 N CONDUIT AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912002776 2023-09-12 BIENNIAL STATEMENT 2023-05-01
210504061022 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210106060350 2021-01-06 BIENNIAL STATEMENT 2019-05-01
130605002370 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110429002462 2011-04-29 BIENNIAL STATEMENT 2011-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-12-27 Damaged Goods Yes 27225.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651282 RENEWAL INVOICED 2023-05-30 600 Secondhand Dealer Auto License Renewal Fee
3458247 LL VIO INVOICED 2022-06-24 562.5 LL - License Violation
3393484 LL VIO INVOICED 2021-12-06 500 LL - License Violation
3336276 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3140369 CL VIO INVOICED 2020-01-03 875 CL - Consumer Law Violation
3140368 LL VIO INVOICED 2020-01-03 2500 LL - License Violation
3123331 LL VIO CREDITED 2019-12-05 3062.5 LL - License Violation
3123332 CL VIO CREDITED 2019-12-05 875 CL - Consumer Law Violation
3033275 RENEWAL INVOICED 2019-05-08 600 Secondhand Dealer Auto License Renewal Fee
2705530 LL VIO INVOICED 2017-12-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-17 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2021-12-01 Pleaded DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW 1 1 No data No data
2021-12-01 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2019-11-25 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-11-25 Pleaded NO BILL OF SALE 1 1 No data No data
2019-11-25 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-11-25 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 5 5 No data No data
2019-11-25 Pleaded BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS 1 1 No data No data
2019-11-25 Pleaded BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 1 No data No data
2019-11-25 Pleaded NO/Missing INFORMATION ON VEHICLE HISTORY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20484.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State