Search icon

JAGAT ISLAND CORP.

Company Details

Name: JAGAT ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491669
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 238 UNION AVE, BROOKLYN, NY, United States, 11206
Principal Address: 239 UNION AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJ K SINGLA Chief Executive Officer 239 UNION AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
RAJ K SINGH DOS Process Agent 238 UNION AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
721044 No data Retail grocery store No data No data No data 239 UNION AVE, BROOKLYN, NY, 11211 No data
0081-22-128174 No data Alcohol sale 2022-08-26 2022-08-26 2025-09-30 239 UNION AVENUE, BROOKLYN, New York, 11211 Grocery Store
1255017-DCA Active Business 2007-05-10 No data 2023-12-31 No data No data

History

Start date End date Type Value
2009-08-20 2011-03-24 Address 111 YALE ST, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-08-20 2011-03-24 Address 239 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2007-03-20 2011-03-24 Address 239 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405002246 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110324003193 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090820002314 2009-08-20 BIENNIAL STATEMENT 2009-03-01
070320000315 2007-03-20 CERTIFICATE OF INCORPORATION 2007-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-29 JAGAT ISLAND 239 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2023-02-24 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-25 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-26 JAGAT ISLAND 239 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2021-06-23 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-05 No data 239 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 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
3603248 PETROL-19 INVOICED 2023-02-24 320 PETROL PUMP BLEND
3453579 PETROL-19 INVOICED 2022-06-07 320 PETROL PUMP BLEND
3387915 RENEWAL INVOICED 2021-11-08 200 Tobacco Retail Dealer Renewal Fee
3340927 PETROL-19 INVOICED 2021-06-23 320 PETROL PUMP BLEND
3167332 PETROL-19 INVOICED 2020-03-06 320 PETROL PUMP BLEND
3114939 RENEWAL INVOICED 2019-11-13 200 Tobacco Retail Dealer Renewal Fee
3017294 PETROL-19 INVOICED 2019-04-11 320 PETROL PUMP BLEND
2775555 PETROL-19 INVOICED 2018-04-12 320 PETROL PUMP BLEND
2709494 RENEWAL INVOICED 2017-12-13 110 Cigarette Retail Dealer Renewal Fee
2679026 PETROL-19 INVOICED 2017-10-20 320 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-10 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-11-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4628268405 2021-02-06 0202 PPS 239 Union Ave, Brooklyn, NY, 11211-6500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43587
Loan Approval Amount (current) 43587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6500
Project Congressional District NY-07
Number of Employees 4
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44003.5
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604176 Fair Labor Standards Act 2016-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-27
Termination Date 2017-02-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROB,
Role Plaintiff
Name JAGAT ISLAND CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State