Search icon

JUBILEE NEWS, INC.

Company Details

Name: JUBILEE NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2007 (18 years ago)
Entity Number: 3549312
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2659 A BROADWAY, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-222-8525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2659 A BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
IQBAL RAYANI Chief Executive Officer 2659 A BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-105642 No data Alcohol sale 2022-12-01 2022-12-01 2025-12-31 2659A BROADWAY, NEW YORK, New York, 10025 Grocery Store
2067421-1-DCA Active Business 2018-03-07 No data 2023-11-30 No data No data
1271950-DCA Active Business 2007-11-02 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-09-28 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-30 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-30 2009-07-23 Address 2659 A BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726002342 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110810002620 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090723002864 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070730000535 2007-07-30 CERTIFICATE OF INCORPORATION 2007-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-05 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-23 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-17 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-09 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-12 No data 2659 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-21 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-21 No data 2659A BROADWAY, Manhattan, NEW YORK, NY, 10025 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
3539113 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3524525 TP VIO INVOICED 2022-09-20 750 TP - Tobacco Fine Violation
3524524 TS VIO INVOICED 2022-09-20 1125 TS - State Fines (Tobacco)
3524523 SS VIO INVOICED 2022-09-20 250 SS - State Surcharge (Tobacco)
3379368 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3265193 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3084555 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal
2917416 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2802464 OL VIO INVOICED 2018-06-22 250 OL - Other Violation
2734943 LICENSE INVOICED 2018-01-29 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-19 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-19 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149728410 2021-02-04 0202 PPS 2659A Broadway, New York, NY, 10025-5025
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6375
Loan Approval Amount (current) 6375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5025
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
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 6407.66
Forgiveness Paid Date 2021-08-11
9739227305 2020-05-02 0202 PPP 2659A BROADWAY, NEW YORK, NY, 10025-5025
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5864
Loan Approval Amount (current) 5864
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-5025
Project Congressional District NY-12
Number of Employees 1
NAICS code 445120
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 5904.33
Forgiveness Paid Date 2021-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State