Search icon

JGF NY, CORP.

Company Details

Name: JGF NY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2008 (17 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 3663857
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 89-01 165TH STREET, JAMAICA, NY, United States, 11432
Principal Address: 89-01 165TH ST, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO SANG YU Chief Executive Officer 89-01 165TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-01 165TH STREET, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2022-11-16 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-28 2024-08-06 Address 89-01 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-04-28 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2024-08-06 Address 89-01 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004048 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
150608000593 2015-06-08 ANNULMENT OF DISSOLUTION 2015-06-08
DP-2061222 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101028002041 2010-10-28 BIENNIAL STATEMENT 2010-04-01
080428000370 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-22 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-20 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-31 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-05 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 8901 165TH ST, Queens, JAMAICA, NY, 11432 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
3441148 SCALE-01 INVOICED 2022-04-25 100 SCALE TO 33 LBS
3319404 SCALE-01 INVOICED 2021-04-20 100 SCALE TO 33 LBS
3141301 WM VIO INVOICED 2020-01-07 300 WM - W&M Violation
3141300 OL VIO INVOICED 2020-01-07 250 OL - Other Violation
3141299 CL VIO INVOICED 2020-01-07 175 CL - Consumer Law Violation
3019672 CL VIO INVOICED 2019-04-18 175 CL - Consumer Law Violation
3019673 WM VIO INVOICED 2019-04-18 150 WM - W&M Violation
3019073 SCALE-01 INVOICED 2019-04-17 100 SCALE TO 33 LBS
2655460 WM VIO INVOICED 2017-08-14 2200 WM - W&M Violation
2613018 WM VIO CREDITED 2017-05-17 600 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-31 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-12-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-12-31 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-12-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-04-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-04-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-05-05 Default Decision DECLARATION OF RESPONSIBILITY 2 No data 2 No data
2017-05-05 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-05-05 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4305868305 2021-01-23 0202 PPS 8901 165th St, Jamaica, NY, 11432-5172
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) 51807
Loan Approval Amount (current) 51807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5172
Project Congressional District NY-05
Number of Employees 6
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52085.2
Forgiveness Paid Date 2021-08-16
9313437203 2020-04-28 0202 PPP 8901 165TH ST, JAMAICA, NY, 11432-5172
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51807
Loan Approval Amount (current) 51807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11432-5172
Project Congressional District NY-05
Number of Employees 6
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52332.17
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State