Search icon

JACOB SOUL FOOD RESTAURANT-373 W 129 STREET CORP.

Company Details

Name: JACOB SOUL FOOD RESTAURANT-373 W 129 STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706264
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1144 rosed, Apt 1, Bronx, NY, United States, 10472
Principal Address: 1144 rosedale avenue, Apt 1, Bronx, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHID NIANG Chief Executive Officer 1144 ROSEDALE AVENUE, APT 1, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
RACHID NIANG DOS Process Agent 1144 rosed, Apt 1, Bronx, NY, United States, 10472

Licenses

Number Status Type Date End date
2010825-DCA Inactive Business 2014-07-17 2020-04-15

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 1144 ROSEDALE AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 34 W 128TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 1144 ROSEDALE AVEN, APT 1, BRONX, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-01-16 Address 1144 ROSEDALE AVEN, APT 1, BRONX, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 34 W 128TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-01-16 Address 1144 rosed, Apt 1, Bronx, NY, 10472, USA (Type of address: Service of Process)
2023-11-27 2023-11-27 Address 1144 ROSEDALE AVEN, APT 1, BRONX, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-01-16 Address 34 W 128TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116003634 2025-01-16 BIENNIAL STATEMENT 2025-01-16
231127002742 2023-11-27 BIENNIAL STATEMENT 2022-08-01
191018002037 2019-10-18 BIENNIAL STATEMENT 2018-08-01
121214002276 2012-12-14 BIENNIAL STATEMENT 2012-08-01
080807000782 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-26 No data 373 LENOX AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 373 LENOX AVE, Manhattan, NEW YORK, NY, 10027 Pass 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
3174477 SWC-CIN-INT CREDITED 2020-04-10 869.489990234375 Sidewalk Cafe Interest for Consent Fee
3165298 SWC-CON-ONL CREDITED 2020-03-03 13329.7900390625 Sidewalk Cafe Consent Fee
3015171 SWC-CIN-INT INVOICED 2019-04-10 849.9600219726562 Sidewalk Cafe Interest for Consent Fee
2998691 SWC-CON-ONL INVOICED 2019-03-06 13030.08984375 Sidewalk Cafe Consent Fee
2773127 SWC-CIN-INT INVOICED 2018-04-10 834.0900268554688 Sidewalk Cafe Interest for Consent Fee
2765108 SWC-CON CREDITED 2018-03-27 445 Petition For Revocable Consent Fee
2765107 RENEWAL INVOICED 2018-03-27 510 Two-Year License Fee
2753286 SWC-CON-ONL INVOICED 2018-03-01 12787.1396484375 Sidewalk Cafe Consent Fee
2733911 SWC-CIN-INT INVOICED 2018-01-25 816.9199829101562 Sidewalk Cafe Interest for Consent Fee
2623534 NGC INVOICED 2017-06-12 20 No Good Check Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-26 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399838501 2021-03-09 0202 PPS 373 Malcolm X Blvd, New York, NY, 10027-3128
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72240
Loan Approval Amount (current) 72240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3128
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72858.05
Forgiveness Paid Date 2022-01-13
2815677301 2020-04-29 0202 PPP 373 MALCOLM X BOULEVARD, NEW YORK, NY, 10027
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54345
Loan Approval Amount (current) 54345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55052.99
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State