Search icon

1757 TJM FOOD CORP.

Company Details

Name: 1757 TJM FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777520
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1757 RANDALL AVENUE, BRONX, NY, United States, 10473
Principal Address: 1757 Randall Ave, Bronx, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
1757 TJM FOOD CORP. DOS Process Agent 1757 RANDALL AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
TEOFILO DE JESUS Chief Executive Officer 1757 RANDALL AVE, BRONX, NY, United States, 10473

Licenses

Number Type Date Last renew date End date Address Description
608215 Retail grocery store No data No data No data 1757 RANDALL AVE, BRONX, NY, 10473 No data
0081-21-111758 Alcohol sale 2021-10-29 2021-10-29 2024-10-31 1757 RANDALL AVENUE, BRONX, New York, 10473 Grocery Store

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1757 RANDALL AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-20 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220002912 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230201003860 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220818001020 2022-08-18 BIENNIAL STATEMENT 2021-02-01
090220000738 2009-02-20 CERTIFICATE OF INCORPORATION 2009-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623029 OL VIO CREDITED 2023-03-29 250 OL - Other Violation
3621840 SCALE-01 INVOICED 2023-03-27 340 SCALE TO 33 LBS
3332153 SCALE-01 INVOICED 2021-05-20 260 SCALE TO 33 LBS
2796806 SCALE-01 INVOICED 2018-06-06 300 SCALE TO 33 LBS
2641246 OL VIO INVOICED 2017-07-13 100 OL - Other Violation
2641716 SCALE-01 INVOICED 2017-07-13 320 SCALE TO 33 LBS
2640792 OL VIO INVOICED 2017-07-12 450 OL - Other Violation
2627282 DCA-SUS CREDITED 2017-06-19 250 Suspense Account
2617429 OL VIO CREDITED 2017-05-30 250 OL - Other Violation
2397176 OL VIO CREDITED 2016-08-08 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-24 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
2017-06-30 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-04-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-03-11 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2014-11-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-16
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:
150000.00
Date:
2020-06-25
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:
260500.00
Total Face Value Of Loan:
260500.00
Date:
2020-06-23
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:
-260500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260500
Current Approval Amount:
260500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263704.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State