Search icon

J & E DYNAMIC STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & E DYNAMIC STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825511
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-14 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 147-14 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-716-7601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-14 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JAY K. PATEL Chief Executive Officer 147-14 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-122161 No data Alcohol sale 2022-08-09 2022-08-09 2025-09-30 147-14 JAMAICA AVE, JAMAICA, New York, 11435 Grocery Store
2098391-2-DCA Active Business 2021-04-19 No data 2024-12-31 No data No data
2034271-1-DCA Inactive Business 2016-03-11 No data 2021-12-31 No data No data

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 147-14 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2017-10-18 2023-10-04 Address 147-14 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2015-09-25 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-25 2023-10-04 Address 147-14 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001633 2023-10-04 BIENNIAL STATEMENT 2023-09-01
220525001175 2022-05-25 BIENNIAL STATEMENT 2021-09-01
190904060167 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171018006005 2017-10-18 BIENNIAL STATEMENT 2017-09-01
150925000499 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543328 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3307409 LICENSE INVOICED 2021-03-09 200 Tobacco Retail Dealer License Fee
3112046 RENEWAL INVOICED 2019-11-05 200 Tobacco Retail Dealer Renewal Fee
2834243 CL VIO INVOICED 2018-08-29 175 CL - Consumer Law Violation
2834244 OL VIO INVOICED 2018-08-29 450 OL - Other Violation
2703901 RENEWAL INVOICED 2017-12-01 110 Cigarette Retail Dealer Renewal Fee
2278685 LICENSE INVOICED 2016-02-17 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-11 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data No data No data
2024-04-11 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-04-11 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2018-08-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-08-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-08-17 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114800.00
Total Face Value Of Loan:
114800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4275.00
Total Face Value Of Loan:
4275.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,275
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,307.89
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $4,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State