Search icon

JASMINE BAY CORP.

Company Details

Name: JASMINE BAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954611
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 700 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-727-1484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
2051320-2-DCA Inactive Business 2017-04-17 2018-12-31
2039342-1-DCA Inactive Business 2016-06-22 2019-12-31

Filings

Filing Number Date Filed Type Effective Date
160527000624 2016-05-27 CERTIFICATE OF INCORPORATION 2016-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 700 RICHMOND TER, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 700 RICHMOND TERRACE, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-02 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-25 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-07 No data 700 RICHMOND TERRACE, Staten Island, STATEN ISLAND, NY, 10301 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 35 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10301 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
3176355 DCA-SUS CREDITED 2020-04-21 150 Suspense Account
3176354 PROCESSING INVOICED 2020-04-21 50 License Processing Fee
3143300 RENEWAL CREDITED 2020-01-13 200 Tobacco Retail Dealer Renewal Fee
3111122 OL VIO INVOICED 2019-11-01 250 OL - Other Violation
2935570 TS VIO INVOICED 2018-11-28 1000 TS - State Fines (Tobacco)
2935569 SS VIO INVOICED 2018-11-28 50 SS - State Surcharge (Tobacco)
2932695 PL VIO INVOICED 2018-11-21 15000 PL - Padlock Violation
2889563 SS VIO CREDITED 2018-09-24 50 SS - State Surcharge (Tobacco)
2889562 TP VIO INVOICED 2018-09-24 2000 TP - Tobacco Fine Violation
2827770 PL VIO CREDITED 2018-08-09 5200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-25 Hearing Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2018-02-26 Default 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
2018-02-10 No data SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data No data No data
2018-02-10 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-07-28 No data UNLICENSED CIGARETTE RETAIL DEALER 1 No data No data No data
2017-03-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2017-03-13 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2017-03-13 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800858501 2021-02-24 0202 PPP 35 Victory Blvd N/A, Staten Island, NY, 10301-2905
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4917
Loan Approval Amount (current) 4917
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2905
Project Congressional District NY-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4943.67
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State