Search icon

JDJ ENTERPRISE NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JDJ ENTERPRISE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2010 (15 years ago)
Date of dissolution: 31 Jul 2019
Entity Number: 3898528
ZIP code: 11426
County: Kings
Place of Formation: New York
Address: 237-22 EDMORE AVENUE, BELLEROSE, NY, United States, 11426
Principal Address: 88 TOMPKINS AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-388-3492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE D JORGE Chief Executive Officer 88 TOMPKINS AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
JDJ ENTERPRISE NY, INC. DOS Process Agent 237-22 EDMORE AVENUE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1370923-DCA Inactive Business 2010-09-15 2017-12-31

History

Start date End date Type Value
2012-02-16 2017-05-04 Address 88 TOMPKINS AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-01-12 2012-02-16 Address 88 TOMPKINS AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000523 2019-07-31 CERTIFICATE OF DISSOLUTION 2019-07-31
170504006435 2017-05-04 BIENNIAL STATEMENT 2016-01-01
140210002156 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120216002443 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100112000262 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2717635 DCA-PP-DEF01 INVOICED 2017-12-29 100 Payment Plan Default Fee
2694973 INTEREST INVOICED 2017-11-16 16.690000534057617 Interest Payment
2694622 DCA-PP-LF01 INVOICED 2017-11-15 50 Payment Plan Late Fee
2664221 INTEREST INVOICED 2017-09-08 21.299999237060547 Interest Payment
2662528 DCA-PP-DEF01 CREDITED 2017-09-06 100 Payment Plan Default Fee
2662523 DCA-PP-LF01 INVOICED 2017-09-06 50 Payment Plan Late Fee
2654109 INTEREST INVOICED 2017-08-10 20.25 Interest Payment
2618989 CL VIO INVOICED 2017-06-01 700 CL - Consumer Law Violation
2606927 TO VIO INVOICED 2017-05-08 1000 'TO - Tobacco Other
2569162 CL VIO CREDITED 2017-03-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-16 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-02-16 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-02-16 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-08-31 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2014-10-20 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-10-20 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-10-20 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State