Search icon

26-20 JACKSON AVENUE CORP.

Company Details

Name: 26-20 JACKSON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5540445
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 26-20 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAHD MUSLEH DOS Process Agent 26-20 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Address
739459 Retail grocery store 26-20 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2023-10-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-24 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190424010457 2019-04-24 CERTIFICATE OF INCORPORATION 2019-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-20 POM'S GOURMET MARKET 26-20 JACKSON AVENUE, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-03-29 No data 2620 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 2620 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-05 No data 2620 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 2620 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 2620 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 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
3658207 OL VIO INVOICED 2023-06-20 100 OL - Other Violation
3624329 OL VIO CREDITED 2023-03-31 100 OL - Other Violation
3623975 SCALE-01 INVOICED 2023-03-30 20 SCALE TO 33 LBS
3283114 CL VIO INVOICED 2021-01-14 700 CL - Consumer Law Violation
3283115 OL VIO INVOICED 2021-01-14 1000 OL - Other Violation
3283116 WM VIO INVOICED 2021-01-14 800 WM - W&M Violation
3253316 OL VIO CREDITED 2020-11-04 500 OL - Other Violation
3253317 WM VIO CREDITED 2020-11-04 50 WM - W&M Violation
3253315 CL VIO CREDITED 2020-11-04 500 CL - Consumer Law Violation
3252556 SCALE-01 INVOICED 2020-11-02 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-11-02 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2020-11-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-11-02 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 2 No data 2 No data
2020-11-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003197900 2020-06-18 0202 PPP 2620 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12582.81
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State