Search icon

JMC NORTHEAST CORPORATION

Company Details

Name: JMC NORTHEAST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795976
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2318 Jerome Ave, Bronx, NY, United States, 10468
Principal Address: 2318 JEROME AVE, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-584-1350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK YI Chief Executive Officer 2318 JEROME AVE, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
JMC NORTHEAST CORPORATION DOS Process Agent 2318 Jerome Ave, Bronx, NY, United States, 10468

Licenses

Number Status Type Date End date
2064642-DCA Active Business 2018-01-08 2023-10-31

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-04-02 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2023-10-07 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-04-02 Address 2318 Jerome Ave, Bronx, NY, 10468, USA (Type of address: Service of Process)
2022-08-05 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2023-10-07 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2016-05-03 2021-04-02 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2016-05-03 2023-10-07 Address 2318 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001494 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231007000315 2023-10-07 BIENNIAL STATEMENT 2023-04-01
210402061207 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190718060180 2019-07-18 BIENNIAL STATEMENT 2019-04-01
180608006405 2018-06-08 BIENNIAL STATEMENT 2017-04-01
160503002025 2016-05-03 BIENNIAL STATEMENT 2015-04-01
090407000790 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 2318 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 2318 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 2318 JEROME AVE, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-01 No data 2318 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-07 No data 2318 JEROME AVE, Bronx, BRONX, NY, 10468 No Violation Issued 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
3372113 RENEWAL INVOICED 2021-09-22 550 Car Wash Renewal
3087469 RENEWAL INVOICED 2019-09-19 550 Car Wash Renewal
3041373 OL VIO INVOICED 2019-05-31 125 OL - Other Violation
3040842 LL VIO CREDITED 2019-05-30 250 LL - License Violation
2703895 LICENSE INVOICED 2017-12-01 550 Car Wash License Fee
151251 CL VIO INVOICED 2011-12-16 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-05-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304540 Fair Labor Standards Act 2013-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-28
Termination Date 2014-04-28
Pretrial Conference Date 2014-01-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name DOUCOURE
Role Plaintiff
Name JMC NORTHEAST CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State