Search icon

J.G.L. FINE FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.G.L. FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1974 (51 years ago)
Entity Number: 357343
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1269 PROSPECT AVE, BROOKLYN, NY, United States, 11218
Principal Address: 135 88 STREET, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-836-2660

Phone +1 718-851-6200

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOPARNOS Chief Executive Officer 1269 PROSPECT AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1269 PROSPECT AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date Last renew date End date Address Description
614994 No data Retail grocery store No data No data No data 1269 PROSPECT AVE, BROOKLYN, NY, 11218 No data
0071-22-103720 No data Alcohol sale 2022-06-22 2022-06-22 2025-06-30 1269 PROSPECT AVE, BROOKLYN, New York, 11218 Grocery Store
2039678-1-DCA Active Business 2016-06-29 No data 2023-12-31 No data No data

History

Start date End date Type Value
1993-12-31 2010-12-13 Address 7208 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-04-23 2010-12-13 Address 7208 3 AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1974-12-04 1993-12-31 Address 7208 3RD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222006355 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130104002161 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101213002024 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081204002935 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061207002713 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641293 WM VIO INVOICED 2023-05-03 25 WM - W&M Violation
3641292 CL VIO INVOICED 2023-05-03 150 CL - Consumer Law Violation
3590348 WM VIO CREDITED 2023-01-30 25 WM - W&M Violation
3590347 CL VIO CREDITED 2023-01-30 300 CL - Consumer Law Violation
3572152 CL VIO VOIDED 2022-12-27 150 CL - Consumer Law Violation
3572153 WM VIO VOIDED 2022-12-27 400 WM - W&M Violation
3555073 CL VIO VOIDED 2022-11-16 150 CL - Consumer Law Violation
3555074 WM VIO VOIDED 2022-11-16 25 WM - W&M Violation
3474298 WM VIO VOIDED 2022-08-19 25 WM - W&M Violation
3474297 CL VIO VOIDED 2022-08-19 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-08-16 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2022-08-16 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2018-09-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-02-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-06-14 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-06-14 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-06-14 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22400.00
Total Face Value Of Loan:
22400.00
Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-22400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$22,400
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,474.87
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $22,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State