Search icon

JASON & JOHN FOOD CORPORATION

Company Details

Name: JASON & JOHN FOOD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022615
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-956-8410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HONG KI, KIM Chief Executive Officer 1674 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1044366-DCA Inactive Business 2000-12-06 2018-12-31
0942280-DCA Inactive Business 1996-07-29 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
980413002752 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960423000380 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 4122 MAIN ST, Queens, FLUSHING, NY, 11355 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-06 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 1674 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued 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
2748151 RENEWAL INVOICED 2018-02-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2711691 WM VIO INVOICED 2017-12-15 150 WM - W&M Violation
2711690 CL VIO INVOICED 2017-12-15 175 CL - Consumer Law Violation
2710464 SCALE-01 INVOICED 2017-12-14 20 SCALE TO 33 LBS
2572506 LL VIO INVOICED 2017-03-09 2150 LL - License Violation
2496604 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2474474 LL VIO CREDITED 2016-10-21 23200 LL - License Violation
2371714 LL VIO INVOICED 2016-06-24 375 LL - License Violation
2350038 LL VIO CREDITED 2016-05-20 250 LL - License Violation
2349775 SCALE-01 INVOICED 2016-05-19 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-06 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-06-22 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-05-12 Hearing Decision STORE OWNER/OPERATOR LEASED OE PERMITTED ANTOHER PERSON TO OPERATE A STOOP LINE STAND ON THE SIDEWALK ADJACENT TO THE STORE 1 No data 1 No data
2016-05-12 Hearing Decision STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 No data 1 No data
2016-05-12 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 14 No data 1 13
2016-05-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-12 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-05-12 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-12 Hearing Decision PAYMENT OUTSIDE STORE 1 No data 1 No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State