Search icon

JAYRIP GROCERY STORE, INC.

Company Details

Name: JAYRIP GROCERY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3493774
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 44 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-2889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARVIND PATEL Chief Executive Officer 44 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
641234 No data Retail grocery store No data No data No data 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306 No data
0138-23-140657 No data Alcohol sale 2023-01-19 2023-01-19 2026-02-28 44 NEW DORP PLAZA, STATEN ISLAND, New York, 10306 Food & Beverage Business
2077048-1-DCA Active Business 2018-08-14 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-11 Address 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2023-03-01 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-11 Address 44 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311000066 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230301000042 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220429000742 2022-04-29 BIENNIAL STATEMENT 2021-03-01
190731060015 2019-07-31 BIENNIAL STATEMENT 2019-03-01
170627006023 2017-06-27 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554812 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3378826 RENEWAL INVOICED 2021-10-06 200 Electronic Cigarette Dealer Renewal
3270992 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
3154875 OL VIO INVOICED 2020-02-04 250 OL - Other Violation
3154876 WM VIO INVOICED 2020-02-04 25 WM - W&M Violation
3150369 SCALE-01 INVOICED 2020-01-29 20 SCALE TO 33 LBS
3100622 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2992452 TS VIO INVOICED 2019-02-28 1125 TS - State Fines (Tobacco)
2992453 TP VIO INVOICED 2019-02-28 750 TP - Tobacco Fine Violation
2992455 SS VIO INVOICED 2019-02-28 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-01-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-01-16 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-10-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-01-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-02-09 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-02-09 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-01-21 No data OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2018-01-21 No data SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8720
Current Approval Amount:
8720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8818.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State