Search icon

JACK'S AMERICAN OUTLET, INC.

Company Details

Name: JACK'S AMERICAN OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3488952
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 1892 3RD AVE, NEW YORK, NY, United States, 10029
Address: 1892 THIRD AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKY LEVY Chief Executive Officer 1892 3RD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1892 THIRD AVENUE, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
130823006231 2013-08-23 BIENNIAL STATEMENT 2013-03-01
110325002055 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090306002934 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070314000275 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-17 No data 1892 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 1892 3RD AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 1892 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 1892 3RD AVE, Manhattan, NEW YORK, NY, 10029 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
3065282 OL VIO INVOICED 2019-07-24 125 OL - Other Violation
3065281 CL VIO INVOICED 2019-07-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 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
2019-07-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020047704 2020-05-01 0202 PPP 1892 3RD AVE, NY, NY, 10029
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96725
Loan Approval Amount (current) 96725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 17
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97425.4
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State