Search icon

JMQ FOOD CORP

Company Details

Name: JMQ FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950954
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 915 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 347-703-5879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JMQ FOOD CORP DOS Process Agent 915 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101504 No data Alcohol sale 2022-09-16 2022-09-16 2024-09-30 915 CORTELYOU RD, BROOKLYN, New York, 11218 Restaurant
2055202-DCA Inactive Business 2017-06-30 No data 2020-05-03 No data No data

Filings

Filing Number Date Filed Type Effective Date
160520010380 2016-05-20 CERTIFICATE OF INCORPORATION 2016-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-26 No data 915 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 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
3179302 DCA-SUS CREDITED 2020-05-08 310 Suspense Account
3174826 SWC-CIN-INT CREDITED 2020-04-10 254.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165665 SWC-CON-ONL CREDITED 2020-03-03 3907.550048828125 Sidewalk Cafe Consent Fee
3150883 PLANREVIEW CREDITED 2020-01-30 310 Sidewalk Cafe Plan Review Fee
3142909 SWC-CON INVOICED 2020-01-10 445 Petition For Revocable Consent Fee
3142908 RENEWAL INVOICED 2020-01-10 510 Two-Year License Fee
3065767 SWC-CIN-INT INVOICED 2019-07-25 88.33999633789062 Sidewalk Cafe Interest for Consent Fee
3015880 SWC-CIN-INT CREDITED 2019-04-10 229.0500030517578 Sidewalk Cafe Interest for Consent Fee
2999073 SWC-CON-ONL INVOICED 2019-03-06 3511.659912109375 Sidewalk Cafe Consent Fee
2791304 SWC-CON-MOD INVOICED 2018-05-17 175 Petition for Revocable Consent - Modification Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-26 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438598707 2021-04-06 0202 PPS 915 Cortelyou Rd, Brooklyn, NY, 11218-5213
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68981
Loan Approval Amount (current) 68981
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5213
Project Congressional District NY-09
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69397.88
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State