Search icon

J&J ISLAND GROCERY INC

Company Details

Name: J&J ISLAND GROCERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383495
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1650 RICHMOND AVE STORE #9, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-619-5009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J&J ISLAND GROCERY INC DOS Process Agent 1650 RICHMOND AVE STORE #9, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
KYUNG IM AHN Chief Executive Officer 1650 RICHMOND AVE, STORE #9, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date Last renew date End date Address Description
708609 No data Retail grocery store No data No data No data 1650 RICHMOND AVE, STORE 9, STATEN ISLAND, NY, 10314 No data
0081-22-127900 No data Alcohol sale 2022-07-21 2022-07-21 2025-08-31 1650 RICHMOND AVE, STATEN ISLAND, New York, 10314 Grocery Store
2074647-1-DCA Active Business 2018-06-28 No data 2023-11-30 No data No data
1471726-DCA Active Business 2013-08-20 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
220831002468 2022-08-31 BIENNIAL STATEMENT 2021-04-01
170424006289 2017-04-24 BIENNIAL STATEMENT 2017-04-01
151110006328 2015-11-10 BIENNIAL STATEMENT 2015-04-01
130404000205 2013-04-04 CERTIFICATE OF INCORPORATION 2013-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 J&J ISLAND GROCERY 1650 RICHMOND AVE STORE 9, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2024-01-19 J&J ISLAND GROCERY 1650 RICHMOND AVE STORE 9, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2023-02-03 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 J&J ISLAND GROCERY 1650 RICHMOND AVE STORE 9, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2022-06-08 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-14 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-31 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-05 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 1650 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass 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
3593393 SCALE-01 INVOICED 2023-02-03 20 SCALE TO 33 LBS
3554717 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3380781 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3283619 SCALE-01 INVOICED 2021-01-14 20 SCALE TO 33 LBS
3275975 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
3090500 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2927853 SCALE-01 INVOICED 2018-11-09 20 SCALE TO 33 LBS
2919151 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2760256 BLUEDOT INVOICED 2018-03-16 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2760255 LICENSE INVOICED 2018-03-16 85 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-20 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424688509 2021-02-25 0202 PPS 1650 Richmond Ave Store #9, Staten Island, NY, 10314-1542
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15837
Loan Approval Amount (current) 15837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-1542
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15955.02
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State