Search icon

1426 ST. JOHNS CORP.

Company Details

Name: 1426 ST. JOHNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3851109
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1426 ST JOHN'S PL, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-773-4809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG CHUN JOH Chief Executive Officer 1426 ST JOHNN'S PL, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1426 ST JOHN'S PL, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date Address
619870 No data Retail grocery store No data No data 1426 ST JOHNS PL, BROOKLYN, NY, 11213
1341713-DCA Active Business 2009-12-30 2024-03-31 No data

History

Start date End date Type Value
2009-08-31 2011-08-12 Address 1426 SAINT JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113002013 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110812002697 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090831000757 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3418976 RENEWAL INVOICED 2022-02-18 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3373277 WM VIO INVOICED 2021-09-28 150 WM - W&M Violation
3372552 SCALE-01 INVOICED 2021-09-23 40 SCALE TO 33 LBS
3249468 LL VIO INVOICED 2020-10-28 450 LL - License Violation
3248996 SCALE-01 INVOICED 2020-10-27 40 SCALE TO 33 LBS
3164870 RENEWAL INVOICED 2020-03-03 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3140967 WM VIO INVOICED 2020-01-06 300 WM - W&M Violation
3139274 LL VIO INVOICED 2020-01-02 375 LL - License Violation
2988423 OL VIO INVOICED 2019-02-25 125 OL - Other Violation
2988424 WM VIO INVOICED 2019-02-25 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2021-09-23 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
2020-10-27 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-12-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-12-24 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-12-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-02-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-02-13 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
2019-02-13 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-02-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15784.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State