Search icon

JAZZIE ENTERPRISES INC.

Company Details

Name: JAZZIE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963174
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1399 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305
Principal Address: 1399 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-979-2880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REETINDER SAWHNE Chief Executive Officer 1399 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1399 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
2009220-1957-DCA Inactive Business 2014-06-05 2021-12-31
1170000-DCA Inactive Business 2004-06-08 2010-03-31
1155165-DCA Inactive Business 2003-10-30 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
191003061057 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171016006403 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151014006335 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131021006564 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111216002278 2011-12-16 BIENNIAL STATEMENT 2011-10-01
091020002381 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071017002761 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051209002033 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031008000634 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-20 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-04 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-23 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-11 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-22 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-11 No data 1399 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 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
3107821 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3101620 CL VIO INVOICED 2019-10-09 262.5 CL - Consumer Law Violation
3101621 OL VIO INVOICED 2019-10-09 375 OL - Other Violation
3101204 SCALE-01 INVOICED 2019-10-09 20 SCALE TO 33 LBS
2733577 SCALE-01 INVOICED 2018-01-25 20 SCALE TO 33 LBS
2733714 CL VIO INVOICED 2018-01-25 350 CL - Consumer Law Violation
2707038 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2575619 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS
2217868 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
2122739 OL VIO INVOICED 2015-07-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-06-24 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-05-29 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data
2014-05-29 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-05-29 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946368503 2021-03-04 0202 PPP 1399 Hylan Blvd, Staten Island, NY, 10305-1903
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6067
Loan Approval Amount (current) 6067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1903
Project Congressional District NY-11
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6091.43
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State