Search icon

JACOB GOURMET FOOD INC.

Company Details

Name: JACOB GOURMET FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513558
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 601 WEST 151ST STREET, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-281-1296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 151ST STREET, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date Address
711239 No data Retail grocery store No data No data 601 W 151ST ST, NEW YORK, NY, 10031
2004414-1107-DCA Active Business 2014-03-07 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
140114001016 2014-01-14 CERTIFICATE OF INCORPORATION 2014-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-04 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-09 JACOB GOURMET FOOD 601 W 151ST ST, NEW YORK, New York, NY, 10031 A Food Inspection Department of Agriculture and Markets No data
2021-12-01 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-13 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 601 W 151ST ST, Manhattan, NEW YORK, NY, 10031 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
3395530 RENEWAL INVOICED 2021-12-14 200 Tobacco Retail Dealer Renewal Fee
3356285 WM VIO INVOICED 2021-08-03 75 WM - W&M Violation
3356284 CL VIO INVOICED 2021-08-03 175 CL - Consumer Law Violation
3355223 SCALE-01 INVOICED 2021-07-30 20 SCALE TO 33 LBS
3119870 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
2715494 SCALE-01 INVOICED 2017-12-26 20 SCALE TO 33 LBS
2714355 RENEWAL INVOICED 2017-12-21 110 Cigarette Retail Dealer Renewal Fee
2709075 RENEWAL_PH CREDITED 2017-12-12 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2382988 SCALE-01 INVOICED 2016-07-13 20 SCALE TO 33 LBS
2209428 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-30 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2021-07-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-07-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447307408 2020-05-14 0202 PPP 601 WEST 151ST STREET, NEW YORK, NY, 10031
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13846
Loan Approval Amount (current) 13846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State