Search icon

JRI FOOD CORP.

Company Details

Name: JRI FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339039
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 171-11 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434
Principal Address: 171-11 LINDEN BUOLEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE DIAZ Chief Executive Officer 171-11 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
JRI FOOD CORP. DOS Process Agent 171-11 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434

Licenses

Number Type Date Last renew date End date Address Description
734717 Retail grocery store No data No data No data 171-11 LINDEN BOULEVARD, JAMAICA, NY, 11434 No data
0081-21-100732 Alcohol sale 2021-08-12 2021-08-12 2024-09-30 171-11 LINDEN BLVD, ST ALBANS, New York, 11434 Grocery Store

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 171-11 LINDEN BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-20 2024-05-03 Address 171-11 LINDEN BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-03 Address 171-11 LINDEN BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-05-10 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-10 2020-05-20 Address 171-11 LINDEN BOULEVARD, ST. ALBANS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503004077 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220509001280 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200520060268 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180510010234 2018-05-10 CERTIFICATE OF INCORPORATION 2018-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-27 KEY FOOD FRESH 171-11 LINDEN BOULEVARD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2023-05-05 No data 17111 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 17111 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 17111 LINDEN BLVD, Queens, JAMAICA, NY, 11434 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-10 2020-02-18 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643615 OL VIO INVOICED 2023-05-09 250 OL - Other Violation
3643074 SCALE-01 INVOICED 2023-05-08 200 SCALE TO 33 LBS
3176241 OL VIO INVOICED 2020-04-21 375 OL - Other Violation
3168209 OL VIO VOIDED 2020-03-10 375 OL - Other Violation
3167539 SCALE-01 INVOICED 2020-03-09 200 SCALE TO 33 LBS
3142679 OL VIO INVOICED 2020-01-10 500 OL - Other Violation
3142680 WM VIO INVOICED 2020-01-10 600 WM - W&M Violation
3116648 OL VIO CREDITED 2019-11-18 250 OL - Other Violation
3116649 WM VIO CREDITED 2019-11-18 300 WM - W&M Violation
3115339 SCALE-01 INVOICED 2019-11-14 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-05 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-03-03 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2020-03-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 16 No data No data
2019-11-06 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2019-11-06 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308988208 2020-08-07 0202 PPP 171 - 11 LINDEN BOULEVARD, JAMAICA, NY, 11434-1326
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117132
Loan Approval Amount (current) 117132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-1326
Project Congressional District NY-05
Number of Employees 29
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118078.68
Forgiveness Paid Date 2021-06-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State