Search icon

JACKPOT DEALS INC

Company Details

Name: JACKPOT DEALS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5215961
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 107-08 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN REN CHEN Chief Executive Officer 107-08 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
JACKPOT DEALS INC DOS Process Agent 107-08 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2017-10-11 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211221003130 2021-12-21 BIENNIAL STATEMENT 2021-12-21
171011010258 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-05 No data 10708 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-18 No data 10708 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 10708 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 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
3374563 CL VIO INVOICED 2021-10-01 3150 CL - Consumer Law Violation
3336764 CL VIO CREDITED 2021-06-09 2250 CL - Consumer Law Violation
3201878 CL VIO VOIDED 2020-08-31 3150 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-18 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 No data 9 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366597407 2020-05-12 0202 PPP 107-08 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10284
Loan Approval Amount (current) 10284
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 N
LMI N
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 452319
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 10406
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State