Search icon

JS MARKET INC.

Company Details

Name: JS MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (15 years ago)
Entity Number: 4026331
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 40-13 20TH AVENUE, ASTORIA, NY, United States, 11105
Principal Address: 40-13 20TH AVE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-9028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYE JUNG YO Chief Executive Officer 40-13 20TH AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-13 20TH AVENUE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1380444-DCA Inactive Business 2011-01-10 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
201202060467 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181218006411 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205006176 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007030 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130318002177 2013-03-18 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271485 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
2989352 SCALE-01 INVOICED 2019-02-26 20 SCALE TO 33 LBS
2918329 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2670540 SCALE-01 INVOICED 2017-09-27 20 SCALE TO 33 LBS
2489822 RENEWAL INVOICED 2016-11-15 110 Cigarette Retail Dealer Renewal Fee
2383329 SCALE-01 INVOICED 2016-07-13 20 SCALE TO 33 LBS
1985922 SCALE-01 INVOICED 2015-02-17 20 SCALE TO 33 LBS
1942112 OL VIO INVOICED 2015-01-16 250 OL - Other Violation
1942049 OL VIO CREDITED 2015-01-16 250 OL - Other Violation
1942050 WM VIO CREDITED 2015-01-16 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-08 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2014-12-08 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2014-12-08 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-12-08 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8187.00
Total Face Value Of Loan:
8187.00
Date:
2020-06-10
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:
8230.00
Total Face Value Of Loan:
8230.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8230
Current Approval Amount:
8230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8274.8
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8187
Current Approval Amount:
8187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8218.16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State