Search icon

J MART GROUP INC.

Company Details

Name: J MART GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776960
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-14 39th Avenue, 1/F, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-14 39th Avenue, 1/F, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
LIAN WU SHAO Chief Executive Officer 133-14 39TH AVENUE, 1/F, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
670736 Retail grocery store No data No data No data 40-19 MAIN ST, FLUSHING, NY, 11354 No data
0081-23-122183 Alcohol sale 2023-08-15 2023-08-15 2026-08-31 136 20 30 ROOSEVELT AVE UNIT C, FLUSHING, New York, 11354 Grocery Store

History

Start date End date Type Value
2024-10-10 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-29 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-04 2016-03-22 Address 136-20 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-11 2013-03-04 Address 213-02 29TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2011-05-11 2013-03-04 Address 136-20 ROOSELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-02-19 2013-03-04 Address 133-14 39TH AVENUE - 1/F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-02-19 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211124000489 2021-11-24 BIENNIAL STATEMENT 2021-11-24
170207006578 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160322006284 2016-03-22 BIENNIAL STATEMENT 2015-02-01
130304002602 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110511003206 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090219000731 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-17 J MART 40-19 MAIN ST, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2024-02-27 J MART 40-19 MAIN ST, FLUSHING, Queens, NY, 11354 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning in the walk in refrigerator.
2022-10-18 J MART 40-19 MAIN ST, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2022-04-27 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 4019 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 4019 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 13620 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-19 2016-01-26 Exchange Goods/Contract Cancelled Yes 23.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442331 SCALE-01 INVOICED 2022-04-28 560 SCALE TO 33 LBS
3328562 WM VIO INVOICED 2021-05-06 125 WM - W&M Violation
3328560 CL VIO INVOICED 2021-05-06 175 CL - Consumer Law Violation
3328561 OL VIO INVOICED 2021-05-06 250 OL - Other Violation
2803621 OL VIO INVOICED 2018-06-27 250 OL - Other Violation
2803142 SCALE-01 INVOICED 2018-06-26 540 SCALE TO 33 LBS
2693617 CL VIO INVOICED 2017-11-14 700 CL - Consumer Law Violation
2665203 CL VIO CREDITED 2017-09-12 350 CL - Consumer Law Violation
2665212 SCALE-01 INVOICED 2017-09-12 480 SCALE TO 33 LBS
2376792 SCALE-01 INVOICED 2016-07-01 520 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2025-01-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2021-05-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-05-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2021-05-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-05-05 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 20 No data No data
2021-05-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-06-19 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 20 No data No data
2017-09-06 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
2014-09-30 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. 15 15 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1150767206 2020-04-15 0202 PPP 49-10 Main Street, Flushing, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 917890
Loan Approval Amount (current) 917890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 129
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 924098.82
Forgiveness Paid Date 2021-02-09
9495568410 2021-02-17 0202 PPS 4019 Main St, Flushing, NY, 11354-5518
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752500
Loan Approval Amount (current) 752500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5518
Project Congressional District NY-06
Number of Employees 115
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 758603.61
Forgiveness Paid Date 2021-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2175832 Intrastate Non-Hazmat 2011-07-23 - - 1 1 Private(Property)
Legal Name J MART GROUP INC
DBA Name -
Physical Address 40-19 MAIN ST, FLUSHING, NY, 11354, US
Mailing Address 40-19 MAIN ST, FLUSHING, NY, 11354, US
Phone (347) 832-6812
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701368 Fair Labor Standards Act 2017-03-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-10
Termination Date 2017-10-05
Date Issue Joined 2017-04-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name ENCARNACION DE JESUS
Role Plaintiff
Name J MART GROUP INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State