Search icon

J.B. 366 FOOD CORP.

Company Details

Name: J.B. 366 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3739920
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 366 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN F. BATISTA Chief Executive Officer 366 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
J.B. 366 FOOD CORP. DOS Process Agent 366 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Type Date Last renew date End date Address Description
616640 Retail grocery store No data No data No data 366 NEW LOTS AVE, BROOKLYN, NY, 11207 No data
0081-21-113006 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 366 NEW LOTS AVE, BROOKLYN, New York, 11207 Grocery Store

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 366 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-05-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-15 Address 366 NEW LOTS AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003084 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221116002877 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201102062176 2020-11-02 BIENNIAL STATEMENT 2020-11-01
101207002941 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081105000627 2008-11-05 CERTIFICATE OF INCORPORATION 2008-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449462 SCALE-01 INVOICED 2022-05-23 120 SCALE TO 33 LBS
3307339 SCALE-01 INVOICED 2021-03-09 120 SCALE TO 33 LBS
3190646 OL VIO INVOICED 2020-07-09 125 OL - Other Violation
2807990 WM VIO INVOICED 2018-07-11 800 WM - W&M Violation
2807989 OL VIO INVOICED 2018-07-11 2050 OL - Other Violation
2789591 WM VIO CREDITED 2018-05-14 150 WM - W&M Violation
2789590 OL VIO CREDITED 2018-05-14 1400 OL - Other Violation
2787962 WM VIO CREDITED 2018-05-09 150 WM - W&M Violation
2787961 OL VIO CREDITED 2018-05-09 2000 OL - Other Violation
2787208 SCALE-01 INVOICED 2018-05-07 120 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-12-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2020-06-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-04-25 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-04-25 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data 10 No data
2018-04-25 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2018-04-25 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 No data 3 No data
2017-02-04 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2017-02-04 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 No data 3 No data
2016-05-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
34807.00
Total Face Value Of Loan:
34807.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34807
Current Approval Amount:
34807
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35091.26

Court Cases

Court Case Summary

Filing Date:
2021-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AYALA
Party Role:
Plaintiff
Party Name:
J.B. 366 FOOD CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State