Search icon

J & A BROTHERS CORP

Company Details

Name: J & A BROTHERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (10 years ago)
Entity Number: 4654088
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2623 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2623 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Last renew date End date Address Description
0138-21-121807 Alcohol sale 2024-05-22 2024-05-22 2027-05-31 2623 ATLANTIC AVE, BROOKLYN, New York, 11207 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
141104000141 2014-11-04 CERTIFICATE OF CORRECTION 2014-11-04
141021010260 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 2623 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-16 No data 2623 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 2623 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 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
2461968 CL VIO INVOICED 2016-10-05 350 CL - Consumer Law Violation
2461969 OL VIO INVOICED 2016-10-05 250 OL - Other Violation
2013263 CL VIO CREDITED 2015-03-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-08-16 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-02-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275258204 2020-08-07 0202 PPP 2623 Atlantic Ave, Brooklyn, NY, 11207-2407
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19657
Loan Approval Amount (current) 19657
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 N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11207-2407
Project Congressional District NY-07
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19774.4
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State