Search icon

JAY STREET FOOD CORP

Company Details

Name: JAY STREET FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5377185
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 108 JAY ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 JAY ST, BROOKLYN, NY, United States, 11201

Licenses

Number Type Address
736875 Retail grocery store 108 JAY STREET, BROOKLYN, NY, 11201

Filings

Filing Number Date Filed Type Effective Date
180717010475 2018-07-17 CERTIFICATE OF INCORPORATION 2018-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-02 WHOLESOME FARMS MARKET 108 JAY STREET, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2022-05-02 WHOLESOME FARMS MARKET 108 JAY STREET, BROOKLYN, Kings, NY, 11201 C Food Inspection Department of Agriculture and Markets 03D - A handwash sink in the ready-to-eat produce area is not provided. The management committed to install the hand wash sink.
2020-03-26 No data 108 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-29 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2023-09-29 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 No data No data No data
2023-09-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738737409 2020-05-11 0202 PPP 108 JAY STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32278.75
Forgiveness Paid Date 2021-08-16
5936048503 2021-03-02 0202 PPS 108 Jay St, Brooklyn, NY, 11201-1569
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42397
Loan Approval Amount (current) 42397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1569
Project Congressional District NY-10
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42941.09
Forgiveness Paid Date 2022-06-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State