Search icon

J&F GOURMET DELI CORP.

Company Details

Name: J&F GOURMET DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281583
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2290 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-384-9471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2290 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-112318 No data Alcohol sale 2021-12-24 2021-12-24 2024-12-31 2290 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10027 Grocery Store
1447115-DCA Inactive Business 2012-10-04 No data 2023-12-31 No data No data

History

Start date End date Type Value
2012-08-09 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120809000775 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-17 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-13 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-15 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-04 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-09 No data 2290 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 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
3667593 OL VIO INVOICED 2023-07-07 100 OL - Other Violation
3667522 PL VIO INVOICED 2023-07-07 21100 PL - Padlock Violation
3667521 TP VIO INVOICED 2023-07-07 5000 TP - Tobacco Fine Violation
3667523 TO VIO INVOICED 2023-07-07 1500 'TO - Tobacco Other
3656468 PL VIO INVOICED 2023-06-14 20300 PL - Padlock Violation
3656469 TO VIO INVOICED 2023-06-14 1000 'TO - Tobacco Other
3656467 TP VIO INVOICED 2023-06-14 7000 TP - Tobacco Fine Violation
3648320 TP VIO INVOICED 2023-05-22 1500 TP - Tobacco Fine Violation
3648321 PL VIO INVOICED 2023-05-22 18600 PL - Padlock Violation
3630946 OL VIO CREDITED 2023-04-19 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-14 Default Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data 1 No data
2023-04-14 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-04-14 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2023-04-14 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data
2023-04-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-03-17 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2023-03-17 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 No data 1
2023-03-17 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2023-03-17 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2023-03-13 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458828409 2021-02-05 0202 PPS 2290 Frederick Douglass Blvd, New York, NY, 10027-5324
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-5324
Project Congressional District NY-13
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19454.57
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State