Search icon

JESSICA SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JESSICA SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2014 (11 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 4596108
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1645 GRAND AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-583-7802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA SUPERMARKET CORP. DOS Process Agent 1645 GRAND AVENUE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date Last renew date End date Address Description
713369 No data Retail grocery store No data No data No data 1645 GRAND AVE., BRONX, NY, 10453 No data
0081-20-105153 No data Alcohol sale 2023-11-20 2023-11-20 2026-11-30 1645 GRAND AVE, BRONX, NY, 10453 Grocery Store
2014240-1-DCA Active Business 2014-10-06 No data 2023-12-31 No data No data

History

Start date End date Type Value
2023-08-18 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-20 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-20 2024-09-04 Address 1645 GRAND AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004029 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
140620010284 2014-06-20 CERTIFICATE OF INCORPORATION 2014-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611498 CL VIO INVOICED 2023-03-07 150 CL - Consumer Law Violation
3610800 SCALE-01 INVOICED 2023-03-06 20 SCALE TO 33 LBS
3384699 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3369121 TP VIO INVOICED 2021-09-10 1000 TP - Tobacco Fine Violation
3342305 TP VIO CREDITED 2021-06-29 1000 TP - Tobacco Fine Violation
3106031 RENEWAL INVOICED 2019-10-23 200 Tobacco Retail Dealer Renewal Fee
2782115 SCALE-01 INVOICED 2018-04-26 20 SCALE TO 33 LBS
2782201 OL VIO INVOICED 2018-04-26 125 OL - Other Violation
2726096 RENEWAL INVOICED 2018-01-09 110 Cigarette Retail Dealer Renewal Fee
2613342 SCALE-01 INVOICED 2017-05-17 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-03 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2021-06-24 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
2018-04-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-10 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10915.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State