Search icon

JAMAL JAYYOUSI, INC.

Company Details

Name: JAMAL JAYYOUSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3946996
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-563-2609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MAHER EL JAMAL Chief Executive Officer 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2096504-DCA Active Business 2020-09-25 2024-12-31
2014430-DCA Active Business 2014-10-09 2023-07-31
1368723-DCA Active Business 2010-08-30 2024-06-30

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2021-08-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-30 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2010-05-07 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002995 2025-03-05 BIENNIAL STATEMENT 2025-03-05
140530006287 2014-05-30 BIENNIAL STATEMENT 2014-05-01
100507000229 2010-05-07 CERTIFICATE OF INCORPORATION 2010-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-22 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-22 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-18 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 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
3655261 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3569462 RENEWAL INVOICED 2022-12-19 340 Electronics Store Renewal
3451494 RENEWAL INVOICED 2022-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3346857 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3258107 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3235287 LICENSE INVOICED 2020-09-24 85 Electronic Store License Fee
3193491 RENEWAL INVOICED 2020-07-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182365 LICENSEDOC15 INVOICED 2020-06-16 15 License Document Replacement
3174234 LL VIO INVOICED 2020-04-09 500 LL - License Violation
3155146 LL VIO CREDITED 2020-02-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-23 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2017-04-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337772610 0216000 2012-12-10 26655 WEBSTER AVE., BRONX, NY, 10458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-12-10
Case Closed 2013-02-11

Related Activity

Type Complaint
Activity Nr 696371
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-12-14
Abatement Due Date 2013-02-04
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: Location: Shop Area a) Employees use hazardous chemicals such as but not limited to toluene, xylene and acetone. The employer did not develop a written hazard communication program; on or about 12/10/12. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-12-14
Abatement Due Date 2013-02-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area a) Employees use hazardous chemicals such as but not limited to toluene, xylene and acetone. The employer did not train employees on the hazardous chemicals they work with; on or about 12/10/12. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4936157304 2020-04-30 0202 PPP 2655 webster ave., bronx, NY, 10458
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46925.87
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State