Search icon

MR. JAY'S CORPORATION

Company Details

Name: MR. JAY'S CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2011 (13 years ago)
Entity Number: 4171316
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 10218 43RD AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-505-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUSSEIN A SALEH Chief Executive Officer 10218 43RD AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
HUSSEIN A SALEH DOS Process Agent 10218 43RD AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2075551-1-DCA Active Business 2018-07-13 2023-11-30

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 10228 43RD AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 10218 43RD AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-04-07 2023-12-01 Address 10228 43RD AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-04-07 2023-12-01 Address 52-16 VANLOON STREET, APT #2B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2011-12-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-01 2014-04-07 Address 52-16 VANLOON STREET, APT #2B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037583 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230106003838 2023-01-06 BIENNIAL STATEMENT 2021-12-01
171201007490 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140407006425 2014-04-07 BIENNIAL STATEMENT 2013-12-01
111201000095 2011-12-01 CERTIFICATE OF INCORPORATION 2011-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-05 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-10 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-13 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-04 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 10228 43RD AVE, Queens, CORONA, NY, 11368 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
3474245 TS VIO INVOICED 2022-08-19 5000 TS - State Fines (Tobacco)
3474286 SS VIO INVOICED 2022-08-19 500 SS - State Surcharge (Tobacco)
3453461 TP VIO INVOICED 2022-06-07 1000 TP - Tobacco Fine Violation
3453462 PL VIO INVOICED 2022-06-07 2100 PL - Padlock Violation
3410786 RENEWAL INVOICED 2022-01-28 200 Electronic Cigarette Dealer Renewal
3393268 TS VIO INVOICED 2021-12-03 500 TS - State Fines (Tobacco)
3393269 SS VIO INVOICED 2021-12-03 250 SS - State Surcharge (Tobacco)
3349621 OL VIO INVOICED 2021-07-15 5000 OL - Other Violation
3332776 OL VIO CREDITED 2021-05-24 2500 OL - Other Violation
3332777 SS VIO CREDITED 2021-05-24 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-16 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-03-16 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-16 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-03-16 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2021-05-03 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 No data 5 No data
2021-05-03 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 No data 5 No data
2019-07-09 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-07-09 Default Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2019-07-09 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074657703 2020-05-01 0202 PPP 102-28 43rd ave, corona, NY, 11368
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13356.57
Forgiveness Paid Date 2021-07-13
6055698504 2021-03-02 0202 PPS 10228 43rd Ave, Corona, NY, 11368-2434
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2434
Project Congressional District NY-14
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State