Search icon

JASWICK MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASWICK MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3708867
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 456 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 456 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-443-2230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDER SINGH Chief Executive Officer 456 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
614703 No data Retail grocery store No data No data No data 456 BUSHWICK AVE, BROOKLYN, NY, 11206 No data
0081-21-112785 No data Alcohol sale 2024-01-08 2024-01-08 2027-01-31 864 FLUSHING AVE, BROOKLYN, New York, 11206 Grocery Store
2074437-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-05-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-21 2014-09-25 Address 456 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-08-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304061520 2020-03-04 BIENNIAL STATEMENT 2018-08-01
171222006176 2017-12-22 BIENNIAL STATEMENT 2016-08-01
140925006099 2014-09-25 BIENNIAL STATEMENT 2014-08-01
120821002502 2012-08-21 BIENNIAL STATEMENT 2012-08-01
080814000143 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626403 PETROL-19 INVOICED 2023-04-05 240 PETROL PUMP BLEND
3561565 PETROL-19 INVOICED 2022-12-02 240 PETROL PUMP BLEND
3541888 OL VIO INVOICED 2022-10-25 100 OL - Other Violation
3419454 DCA-SUS CREDITED 2022-02-22 240 Suspense Account
3408290 WM VIO INVOICED 2022-01-19 300 WM - W&M Violation
3405845 PETROL-19 INVOICED 2022-01-07 240 PETROL PUMP BLEND
3381483 RENEWAL INVOICED 2021-10-18 200 Tobacco Retail Dealer Renewal Fee
3381541 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3300669 PETROL-19 INVOICED 2021-02-25 240 PETROL PUMP BLEND
3163852 PETROL-19 INVOICED 2020-03-02 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-21 Pleaded PUMP WAS NOT MAINTAINED IN PROPER OPERATING CONDITION WHILE IN SERVICE. AT TIME OF INSPECTION, PUMPS WERE FOUND TO PRODUCE NEGATIVE RESULTS ON A 5 GALLON TEST. See HB 44 1.10 (UR.4.1). 1 No data No data No data
2024-07-17 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-17 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2022-10-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-20 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
2017-06-20 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$28,400
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,558.57
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $28,400
Jobs Reported:
10
Initial Approval Amount:
$28,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,673.74
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $28,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State