Search icon

JAR 259 FOOD CORP.

Company Details

Name: JAR 259 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818827
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 259-01 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
JAR 259 FOOD CORP. DOS Process Agent 259-01 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
KULJIT KAUR Chief Executive Officer 46 ALLING STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2022-08-03 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-01 2020-08-31 Address 259-01 UNION TURNPIKE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2015-09-11 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200831060433 2020-08-31 BIENNIAL STATEMENT 2019-09-01
170901006990 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150911010331 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-24 No data 25901 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-06 No data 25901 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 25901 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 25901 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 25901 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Pass 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
3279773 OL VIO INVOICED 2021-01-06 750 OL - Other Violation
3256661 OL VIO CREDITED 2020-11-12 500 OL - Other Violation
3201066 OL VIO VOIDED 2020-08-26 500 OL - Other Violation
2739759 OL VIO INVOICED 2018-02-06 500 OL - Other Violation
2645073 OL VIO CREDITED 2017-07-21 250 OL - Other Violation
2644243 SCALE-01 INVOICED 2017-07-20 340 SCALE TO 33 LBS
2360826 OL VIO INVOICED 2016-06-08 250 OL - Other Violation
2358401 SCALE-01 INVOICED 2016-06-03 360 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-24 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-08-24 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2017-07-07 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2016-05-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359038508 2021-03-12 0202 PPS 25901 Union Tpke, Floral Park, NY, 11004-1248
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218270
Loan Approval Amount (current) 218270
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1248
Project Congressional District NY-03
Number of Employees 54
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220410.84
Forgiveness Paid Date 2022-03-09
6258037008 2020-04-06 0202 PPP 259-01 UNION TPKE, Floral Park, NY, 11004-1248
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183130
Loan Approval Amount (current) 183130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1248
Project Congressional District NY-03
Number of Employees 42
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 185159.69
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State