Search icon

JEFFERSON MIDTOWN CORP.

Company Details

Name: JEFFERSON MIDTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4689953
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 488 JEFFERSON AVE, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 347-240-9241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 JEFFERSON AVE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2018876-2-DCA Inactive Business 2015-03-02 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
150107010136 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-19 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-18 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-21 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-26 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 488 JEFFERSON AVE, Brooklyn, BROOKLYN, NY, 11221 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
3671588 SS VIO INVOICED 2023-07-19 500 SS - State Surcharge (Tobacco)
3671587 TS VIO INVOICED 2023-07-19 4000 TS - State Fines (Tobacco)
3624149 PL VIO INVOICED 2023-03-31 2100 PL - Padlock Violation
3624148 TP VIO INVOICED 2023-03-31 3000 TP - Tobacco Fine Violation
3624150 TO VIO INVOICED 2023-03-31 1000 'TO - Tobacco Other
3160611 PL VIO INVOICED 2020-02-20 500 PL - Padlock Violation
2893526 INTEREST INVOICED 2018-09-28 9 Interest Payment
2893501 INTEREST INVOICED 2018-09-28 18 Interest Payment
2888267 DCA-PP-DEF01 CREDITED 2018-09-21 100 Payment Plan Default Fee
2833106 INTEREST CREDITED 2018-08-25 42 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-07 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-07 Hearing Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2020-02-07 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2020-02-07 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2020-02-07 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2020-02-07 Hearing Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2020-02-07 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-05-31 Settlement (Pre-Hearing) STORE ENGAGED IN UNLICENSED CIGARETTE RETAIL ACTIVITY. 1 1 No data No data
2017-12-21 Hearing Decision 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 No data 1 No data
2017-12-21 Hearing Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139467409 2020-05-08 0202 PPP 488 JEFFERSON AVENUE, BROOKLYN, NY, 11221
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6705
Loan Approval Amount (current) 6705
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 N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
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 6761.76
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State