Search icon

JACOB'S VILLAGE FARM CORP.

Company Details

Name: JACOB'S VILLAGE FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160657
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 700 COLUMBIA ST, BROOKLYN, NY, United States, 11231
Address: 700 COLUMBIA ST, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JACOB'S VILLAGE FARM CORP. DOS Process Agent 700 COLUMBIA ST, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
YAKOV YOSOFOV Chief Executive Officer 700 COLUMBIA ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-06-04 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-04 2024-06-04 Address 700 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2910 CONEY ISLAND AVE 2 FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-13 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-31 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-12 2022-10-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-08-07 2024-06-04 Address 700 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-08-07 2024-06-04 Address 700 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-08-20 2019-08-07 Address 390 OCEAN PKWY, STE 4A, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604003443 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210901004079 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190807060299 2019-08-07 BIENNIAL STATEMENT 2019-02-01
180820002044 2018-08-20 BIENNIAL STATEMENT 2017-02-01
050207000403 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717797404 2020-05-19 0202 PPP 700 COLUMBIA ST, BROOKLYN, NY, 11231-1914
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8967
Loan Approval Amount (current) 8967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1914
Project Congressional District NY-10
Number of Employees 3
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9078.53
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3600058 Intrastate Non-Hazmat 2023-02-14 28 2022 1 2 Private(Property)
Legal Name JACOB'S VILLAGE FARM
DBA Name -
Physical Address 8200 SHORE FRONT PKWY APT 6A, ROCKAWAY BCH, NY, 11693-2138, US
Mailing Address 8200 SHORE FRONT PKWY APT 6A, ROCKAWAY BCH, NY, 11693-2138, US
Phone (917) 640-5588
Fax -
E-mail LORIKNY2011@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State