Search icon

JENNY'S FOOD MARKET INC.

Company Details

Name: JENNY'S FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3692082
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 970 41ST STREET, S2-S3, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-633-0663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNY'S FOOD MARKET INC. DOS Process Agent 970 41ST STREET, S2-S3, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
TUYET TRAN Chief Executive Officer 78-36 46TH STREET, 5B, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1317172-DCA Active Business 2009-05-06 2024-12-31

History

Start date End date Type Value
2010-08-31 2012-07-20 Address 1669 LINDEN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-08-31 2012-07-20 Address 970 41ST STREET, RIDGEWOOD, NY, 11219, USA (Type of address: Principal Executive Office)
2010-08-31 2012-07-20 Address 970 41ST STREET, S-2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-07-02 2010-08-31 Address 78-36 46TH AVE #5B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716006333 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160712006502 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140819006467 2014-08-19 BIENNIAL STATEMENT 2014-07-01
120720006453 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100831002686 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080721000167 2008-07-21 CERTIFICATE OF AMENDMENT 2008-07-21
080702000635 2008-07-02 CERTIFICATE OF INCORPORATION 2008-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-30 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-24 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-23 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 970 41ST ST, Brooklyn, BROOKLYN, NY, 11219 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
3553202 RENEWAL INVOICED 2022-11-14 200 Tobacco Retail Dealer Renewal Fee
3541736 SCALE-01 INVOICED 2022-10-25 40 SCALE TO 33 LBS
3272878 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
2932644 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee
2893014 WM VIO INVOICED 2018-09-28 300 WM - W&M Violation
2893386 SCALE-01 INVOICED 2018-09-28 40 SCALE TO 33 LBS
2671523 WM VIO INVOICED 2017-09-29 125 WM - W&M Violation
2671522 CL VIO INVOICED 2017-09-29 350 CL - Consumer Law Violation
2670281 SCALE-01 INVOICED 2017-09-26 40 SCALE TO 33 LBS
2505773 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-09-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-19 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-09-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-06-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-06-23 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-06-23 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
3901068401 2021-02-05 0202 PPS 970 41st St # S2-S3, Brooklyn, NY, 11219-1114
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1114
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11776.61
Forgiveness Paid Date 2021-10-06
5910147700 2020-05-01 0202 PPP 970 41ST ST # S2-S3, BROOKLYN, NY, 11219-1114
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11219-1114
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11807.06
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State