Search icon

JEREZ FAMILY BUSINESS INC.

Company Details

Name: JEREZ FAMILY BUSINESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627307
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 718-853-1786

Phone +1 718-633-2328

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Licenses

Number Status Type Date End date
2064542-DCA Inactive Business 2018-01-06 No data
2032270-DCA Inactive Business 2016-01-07 2017-12-31
1275182-DCA Inactive Business 2008-01-03 2017-12-31

History

Start date End date Type Value
2023-05-24 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-24 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-23 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-08-26 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-08-26 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-08-26 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004268 2024-05-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-05-15
230524002301 2023-05-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-23
140826010153 2014-08-26 CERTIFICATE OF INCORPORATION 2014-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-27 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-10 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 5012 12TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
3334445 CL VIO INVOICED 2021-06-01 262.5 CL - Consumer Law Violation
3177164 LL VIO INVOICED 2020-04-30 250 LL - License Violation
3177165 CL VIO INVOICED 2020-04-30 262.5 CL - Consumer Law Violation
3171570 CL VIO VOIDED 2020-03-31 262.5 CL - Consumer Law Violation
3171569 LL VIO VOIDED 2020-03-31 250 LL - License Violation
3128310 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3038597 CL VIO INVOICED 2019-05-23 350 CL - Consumer Law Violation
3005609 CL VIO CREDITED 2019-03-21 175 CL - Consumer Law Violation
2723958 LICENSE INVOICED 2018-01-02 340 Laundries License Fee
2468299 PROCESSING INVOICED 2016-10-11 170 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-27 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
2020-03-10 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2020-03-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-03-14 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189957400 2020-05-14 0202 PPP 5012 12TH AVE, BROOKLYN, NY, 11219-3407
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2487
Loan Approval Amount (current) 2487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-3407
Project Congressional District NY-10
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2513.64
Forgiveness Paid Date 2021-06-10
5615429004 2021-05-22 0202 PPS 5012 12th Ave N/A, Brooklyn, NY, 11219-3407
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271
Loan Approval Amount (current) 271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3407
Project Congressional District NY-10
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State