Search icon

NEW JASON DISCOUNT INC.

Company Details

Name: NEW JASON DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2014 (10 years ago)
Date of dissolution: 20 May 2022
Entity Number: 4686502
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5124 5TH AVE 1FL, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-689-4480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW JASON DISCOUNT INC. DOS Process Agent 5124 5TH AVE 1FL, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2036566-DCA Inactive Business 2016-04-25 2018-03-31

History

Start date End date Type Value
2014-12-30 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-30 2022-10-17 Address 5124 5TH AVE 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017003169 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
141230010336 2014-12-30 CERTIFICATE OF INCORPORATION 2015-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-06 No data 5124 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-19 No data 5124 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 5124 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 5124 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 5124 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
3064244 OL VIO INVOICED 2019-07-22 550 OL - Other Violation
3064243 CL VIO INVOICED 2019-07-22 260 CL - Consumer Law Violation
3045589 OL VIO CREDITED 2019-06-12 275 OL - Other Violation
3045588 CL VIO CREDITED 2019-06-12 525 CL - Consumer Law Violation
2664305 CL VIO INVOICED 2017-09-11 350 CL - Consumer Law Violation
2332180 LICENSE INVOICED 2016-04-22 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-14 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2019-05-14 Hearing Decision BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR,FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 No data 1 No data
2019-05-14 Hearing 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
2017-08-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236057801 2020-06-08 0202 PPP 374 CRYSTAL AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10314-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7583.91
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State