Search icon

JACOB GOURMET FOOD 2 CORP

Company Details

Name: JACOB GOURMET FOOD 2 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331416
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 108 ALBANY AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB GOURMET FOOD 2 CORP DOS Process Agent 108 ALBANY AVE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date Last renew date End date Address Description
735259 No data Retail grocery store No data No data No data 108 ALBANY AVE, BROOKLYN, NY, 11213 No data
0081-21-109199 No data Alcohol sale 2021-12-06 2021-12-06 2024-12-31 108 ALBANY AVE, BROOKLYN, New York, 11213 Grocery Store
2074801-1-DCA Active Business 2018-06-29 No data 2023-12-31 No data No data

History

Start date End date Type Value
2018-04-27 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180427010418 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 JACOB GOURMET FOOD 2 108 ALBANY AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2024-02-07 JACOB GOURMET FOOD 2 108 ALBANY AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2023-12-11 JACOB GOURMET FOOD 2 108 ALBANY AVE, BROOKLYN, Kings, NY, 11213 B Food Inspection Department of Agriculture and Markets 04A - Poly cutting board in the deli area has extensive deep knife scratches with dark, imbedded matter across food contact surface. Equipment removed from service during inspection. - The slicing machine in the deli area has dark, incrusted food residue on the food contact surface of the blade. Equipment properly cleaned and sanitized during inspection.
2023-05-22 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-22 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-16 JACOB GOURMET FOOD 2 108 ALBANY AVE, BROOKLYN, Kings, NY, 11213 A Food Inspection Department of Agriculture and Markets No data
2021-11-18 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-07 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 108 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 No 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
3657135 SCALE-01 INVOICED 2023-06-15 20 SCALE TO 33 LBS
3563067 CL VIO INVOICED 2022-12-06 150 CL - Consumer Law Violation
3525555 OL VIO CREDITED 2022-09-22 100 OL - Other Violation
3525554 CL VIO CREDITED 2022-09-22 150 CL - Consumer Law Violation
3525431 TP VIO INVOICED 2022-09-22 300 TP - Tobacco Fine Violation
3525044 SCALE-01 INVOICED 2022-09-21 20 SCALE TO 33 LBS
3386151 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3108223 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2987422 PL VIO INVOICED 2019-02-22 500 PL - Padlock Violation
2893895 CL VIO INVOICED 2018-10-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-09-20 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2022-09-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-09-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-09-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-06-09 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8865958609 2021-03-25 0202 PPP 108 Albany Ave, Brooklyn, NY, 11213-1631
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6416
Loan Approval Amount (current) 6416
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1631
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State