Search icon

JASM DISCOUNT CENTER INC.

Company Details

Name: JASM DISCOUNT CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1967 (58 years ago)
Entity Number: 206165
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6418 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN REBUTH Chief Executive Officer 6418 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
STEVEN REBUTH DOS Process Agent 6418 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1967-01-19 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-19 1995-04-21 Address 501 MURTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121002162 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090123003224 2009-01-23 BIENNIAL STATEMENT 2009-01-01
061228002519 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050304002033 2005-03-04 BIENNIAL STATEMENT 2005-01-01
010207002334 2001-02-07 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2937796 OL VIO INVOICED 2018-12-03 500 OL - Other Violation
2891462 OL VIO CREDITED 2018-09-26 250 OL - Other Violation
122666 CL VIO INVOICED 2010-12-07 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
18785.00
Total Face Value Of Loan:
18785.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18785
Current Approval Amount:
18785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19046.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State