Search icon

2665 MINI MARKET JR, CORP.

Company Details

Name: 2665 MINI MARKET JR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107257
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2665 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2665 PITKIN AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Type Address
728650 Retail grocery store 2665 PITKIN AVENUE, BROOKLYN, NY, 11208

Filings

Filing Number Date Filed Type Effective Date
170323010128 2017-03-23 CERTIFICATE OF INCORPORATION 2017-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-02 2665 MINI MARKET JR 2665 PITKIN AVENUE, BROOKLYN, Kings, NY, 11208 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in the storage cooler in the rear retail area.
2022-09-16 2665 MINI MARKET JR 2665 PITKIN AVENUE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2021-07-14 No data 2665 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-06 No data 2665 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 2665 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 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
2788672 OL VIO INVOICED 2018-05-10 125 OL - Other Violation
2775933 CL VIO CREDITED 2018-04-13 175 CL - Consumer Law Violation
2775934 OL VIO CREDITED 2018-04-13 125 OL - Other Violation
2775492 SCALE-01 INVOICED 2018-04-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-04 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
2018-04-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782857405 2020-05-19 0202 PPP 2665 PITKIN AVE, BROOKLYN, NY, 11208-2631
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5090.62
Loan Approval Amount (current) 5090.62
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-2631
Project Congressional District NY-07
Number of Employees 3
NAICS code 445110
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 5156.87
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State