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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12457.00
Total Face Value Of Loan:
12457.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12457
Current Approval Amount:
12457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12582.81

Date of last update: 23 Mar 2025

Sources: New York Secretary of State