Search icon

PEPSICO, INC.

Company Details

Name: PEPSICO, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Mar 1991 (34 years ago)
Date of dissolution: 27 Mar 1991
Entity Number: 1519534
County: Blank
Place of Formation: North Carolina

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZDFBQZFH5G67 2023-03-05 700 ANDERSON HILL RD, PURCHASE, NY, 10577, 1401, USA 1100 REYNOLDS BLVD, WINSTON-SALEM, NC, 27105, 3400, USA

Business Information

Doing Business As PEPSICO
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2002-02-25
Entity Start Date 1919-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312111, 312112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHY SHELTON
Address 11551 SHANNON DRIVE, FREDERICKSBURG, VA, 22408, USA
Title ALTERNATE POC
Name RICHARD BUSCHMAN
Address PO BOX 10, WINSTON-SALEM, NC, 27102, 0010, USA
Government Business
Title PRIMARY POC
Name JUSTIN STANOJEV
Address 1100 REYNOLDS BLVD, WINSTON-SALEM, NC, 27105, USA
Title ALTERNATE POC
Name JUSTIN STANOJEV
Address PO BOX 10, WINSTON-SALEM, NC, 27102, 0010, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KMY1 Active Non-Manufacturer 1999-04-05 2024-03-02 2027-02-07 2023-03-05

Contact Information

POC JUSTIN STANOJEV
Phone +1 804-201-1063
Fax +1 336-896-6473
Address 700 ANDERSON HILL RD, PURCHASE, NY, 10577 1401, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (50)
CAGE number 0TLN1
Owner Type Immediate
Legal Business Name AB-TEX BEVERAGE, LTD.
CAGE number 1JMC8
Owner Type Immediate
Legal Business Name ALPAC CORPORATION
CAGE number 03XL0
Owner Type Immediate
Legal Business Name BOTTLING GROUP, LLC
CAGE number 0H3G7
Owner Type Immediate
Legal Business Name BOTTLING GROUP, LLC
CAGE number 1NK37
Owner Type Immediate
Legal Business Name EAST COAST BEVERAGE CORP
CAGE number 1C9G5
Owner Type Immediate
Legal Business Name LANE SALES, INC.
CAGE number 0KVA3
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 0SYB5
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 0TW04
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 0Y4U3
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 1HRZ9
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 1JKS5
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 1JUA6
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 1XNY7
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 1YWE7
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 5J386
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 6RJK0
Owner Type Immediate
Legal Business Name P-AMERICAS LLC
CAGE number 3X5V8
Owner Type Immediate
Legal Business Name PEPSI COLA BOTTLING COMPANY OF SEDALIA, MO (INC)
CAGE number 1JXQ6
Owner Type Immediate
Legal Business Name PEPSI COLA CO OF PRICE
CAGE number 1K025
Owner Type Immediate
Legal Business Name PEPSI NORTHWEST BEVERAGES LLC
CAGE number 4F984
Owner Type Immediate
Legal Business Name PEPSICO INC
CAGE number 0LGL2
Owner Type Immediate
Legal Business Name PEPSICO, INC.
CAGE number 0TLN4
Owner Type Immediate
Legal Business Name PEPSICO, INC.
CAGE number 1JJB6
Owner Type Immediate
Legal Business Name PEPSICO, INC.
CAGE number 1JUA2
Owner Type Immediate
Legal Business Name PEPSICO, INC.
CAGE number 1JXL1
Owner Type Immediate
Legal Business Name PEPSICO, INC.
CAGE number 1DBF2
Owner Type Immediate
Legal Business Name PEPSI-COLA BOTTLING CO. OF YUBA CITY, INC.
CAGE number 1KKU2
Owner Type Immediate
Legal Business Name PEPSI-COLA BOTTLING GROUP
CAGE number 05NS1
Owner Type Immediate
Legal Business Name PEPSI-COLA GENERAL BOTTLERS, INC.
CAGE number 1HSH7
Owner Type Immediate
Legal Business Name PEPSI-COLA GENERAL BOTTLERS, INC.
CAGE number 3B8C7
Owner Type Immediate
Legal Business Name PEPSI-COLA GENERAL BOTTLERS, INC.
CAGE number 05XB0
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 082G4
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 086T7
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08JG5
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08KJ9
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08KK1
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08VQ6
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08VQ8
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 08WB9
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 09XS5
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 09XS6
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0GFB6
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0M3C9
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0TW12
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0UF56
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0UN71
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0UPT8
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0XFY9
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.
CAGE number 0ZB38
Owner Type Immediate
Legal Business Name PEPSI-COLA METROPOLITAN BOTTLING COMPANY, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEPSI COLA BOTTLING COMPANY, INC. DEFINED BENEFIT PLAN & TRUST 2011 131584302 2012-10-13 PEPSICO, INC. 82
File View Page
Three-digit plan number (PN) 024
Effective date of plan 1975-10-07
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s address CHAD RYAN 2/2, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address CHAD RYAN 2/2, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9142532000

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing CHAD RYAN
ULTIMATE JUICE COMPANY RETIREMENT SAVINGS PLAN 2010 131584302 2011-04-28 PEPSICO, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 311900
Sponsor’s telephone number 9142532000
Plan sponsor’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Signature of

Role Employer/plan sponsor
Date 2011-04-28
Name of individual signing ERIK SOSSA
PEPSI COLA BOTTLING COMPANY, INC. DEFINED BENEFIT PLAN & TRUST 2010 131584302 2011-10-11 PEPSICO, INC. 82
File View Page
Three-digit plan number (PN) 024
Effective date of plan 1975-10-07
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s address ERIK A. SOSSA 2/2, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address ERIK A. SOSSA 2/2, 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9142532000

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing ERIK SOSSA
ULTIMATE JUICE COMPANY RETIREMENT SAVINGS PLAN 2010 131584302 2011-04-28 PEPSICO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 311900
Sponsor’s telephone number 9142532000
Plan sponsor’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing ERIK SOSSA
PEPSICO DISABILITY PLAN 2009 131584302 2010-10-14 PEPSICO, INC. 60726
File View Page
Three-digit plan number (PN) 630
Effective date of plan 1983-07-01
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL RD., GREG HEASLIP, PURCHASE, NY, 10577
Plan sponsor’s address CYNTHIA A. SLOAT, MAILDROP 2/2, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL RD., GREG HEASLIP, PURCHASE, NY, 10577
Administrator’s telephone number 9142532000

Number of participants as of the end of the plan year

Active participants 59446

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CYNTHIA A. SLOAT
Valid signature Filed with authorized/valid electronic signature
PEPSICO, INC. DEFINED BENEFIT SPECIAL MASTER TRUST 2009 616384486 2010-10-08 PEPSICO, INC. No data
File View Page
Three-digit plan number (PN) 121
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Plan sponsor’s address BRUCE MONTE, JR. MAILDROP 2/2, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 616384486
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing BRUCE MONTE,JR.
Valid signature Filed with authorized/valid electronic signature
PEPSICO EMPLOYEE HEALTH CARE PROGRAM 2009 131584302 2010-10-12 PEPSICO, INC. 68155
File View Page
Three-digit plan number (PN) 725
Effective date of plan 1996-12-31
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Plan sponsor’s address CYNTHIA A. SLOAT MAILDROP2/2, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Number of participants as of the end of the plan year

Active participants 67196

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing CYNTHIA A. SLOAT
Valid signature Filed with authorized/valid electronic signature
THE QUAKER INCOME SECURITY PLAN 2009 131584302 2011-01-26 PEPSICO, INC. 892
File View Page
Three-digit plan number (PN) 552
Effective date of plan 1966-01-01
Business code 311900
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Plan sponsor’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Number of participants as of the end of the plan year

Active participants 869

Signature of

Role Plan administrator
Date 2011-01-26
Name of individual signing BRUCE MONTE
Valid signature Filed with authorized/valid electronic signature
PEPSICO SALARIED EMPLOYEES RETIREMENT PLAN 2009 131584302 2010-10-14 PEPSICO, INC. 51096
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1943-03-01
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Plan sponsor’s address BRUCE MONTE, JR. MAILDROP 2/2, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Number of participants as of the end of the plan year

Active participants 16821
Retired or separated participants receiving benefits 10535
Other retired or separated participants entitled to future benefits 21073
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1877
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 806

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing BRUCE MONTE,JR.
Valid signature Filed with authorized/valid electronic signature
FRITO-LAY SNACKS CARIBBEAN, INC. RETIREMENT PLAN FOR NON SALARIED EMPLOYEES 2009 131584302 2010-10-14 PEPSICO, INC. 124
File View Page
Three-digit plan number (PN) 102
Effective date of plan 1980-01-01
Business code 312110
Sponsor’s telephone number 9142532000
Plan sponsor’s mailing address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Plan sponsor’s address BRUCE MONTE, JR. MAILDROP 2/2, PURCHASE, NY, 105771444

Plan administrator’s name and address

Administrator’s EIN 131584302
Plan administrator’s name PEPSICO, INC.
Plan administrator’s address 700 ANDERSON HILL ROAD, PURCHASE, NY, 105771444
Administrator’s telephone number 9142532000

Number of participants as of the end of the plan year

Active participants 96
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing BRUCE MONTE,JR.
Valid signature Filed with authorized/valid electronic signature

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-17 FRITO LAY 79 INDUSTRIAL PLACE, MIDDLETOWN, Orange, NY, 10940 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 PEP 350 COLUMBUS AVE, VALHALLA, Westchester, NY, 10595 A Food Inspection Department of Agriculture and Markets No data
2017-07-11 No data 11202 15TH AVE, Queens, COLLEGE POINT, NY, 11356 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
2662171 SL VIO INVOICED 2017-09-05 2000 SL - Sick Leave Violation

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TAKE THE PEPSI CHALLENGE 73391711 1982-09-29 1258792 1983-11-22
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1983-08-30
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements TAKE THE PEPSI CHALLENGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Soft Drinks
International Class(es) 032 - Primary Class
U.S Class(es) 045
Class Status SECTION 8 - CANCELLED
First Use Aug. 06, 1982
Use in Commerce Aug. 06, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PEPSICO, INC.
Owner Address 700 ANDERSON HILL RD. PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ELIZABETH N BILUS
Correspondent Name/Address ELIZABETH N BILUS, PEPSICO INC, 700 ANDERSON HL RD, PURCHASE, NEW YORK UNITED STATES 10577

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-02 CASE FILE IN TICRS
2003-04-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-04-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-02-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-02-18 TEAS SECTION 8 & 9 RECEIVED
1989-06-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-03-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-11-22 REGISTERED-PRINCIPAL REGISTER
1983-08-30 PUBLISHED FOR OPPOSITION
1983-11-22 REGISTERED-PRINCIPAL REGISTER
1983-08-30 PUBLISHED FOR OPPOSITION
1983-08-10 NOTICE OF PUBLICATION
1983-08-09 NOTICE OF PUBLICATION
1983-08-08 NOTICE OF PUBLICATION
1983-08-05 NOTICE OF PUBLICATION
1983-06-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340721752 0216000 2015-06-14 100 STEVENS AVENUE, VALHALLA, NY, 10595
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-06-22
Case Closed 2018-03-14

Related Activity

Type Referral
Activity Nr 984271
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-06-23
Current Penalty 750.0
Initial Penalty 1000.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) Pepsi Research Center, 100 Stevens Avenue, Valhalla, NY 10595: The employer failed to report to OSHA within 24 hours a 5/11/15 in-patient hospitalization of one of its employees; on or about 5/14/15.
339643827 0214700 2014-03-19 100 MILL ROAD, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-19
Case Closed 2014-09-11

Related Activity

Type Referral
Activity Nr 877103
Safety Yes
Type Inspection
Activity Nr 963914
Safety Yes
109873372 0216000 1992-07-15 700 ANDERSON HILL RD., PURCHASE, NY, 10577
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-09-02
Case Closed 1992-12-29

Related Activity

Type Complaint
Activity Nr 74167156
Safety Yes
Type Referral
Activity Nr 901515692
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 1992-10-23
Abatement Due Date 1992-12-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 26
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-09
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100156 B01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100156 B02
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100156 C01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-10-23
Abatement Due Date 1992-11-09
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Current Penalty 2200.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01013C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-10-23
Abatement Due Date 1992-11-24
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-10-23
Abatement Due Date 1992-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
106890189 0216000 1991-01-24 RTE. 35 & 100, SOMERS, NY, 10589
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-01-24
Case Closed 1991-02-08
1037050 0213100 1985-02-06 3 GANNETT DR, WHITE PLAINS, NY, 10604
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-06
Case Closed 1985-02-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0617814 PEPSICO INC - HXN4ZFDNWFK9 700 ANDERSON HILL RD, PURCHASE, NY, 10577-1401
Capabilities Statement Link -
Phone Number 804-201-1063
Fax Number -
E-mail Address justin.stanojev@pepsico.com
WWW Page -
E-Commerce Website -
Contact Person JUSTIN STANOJEV
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 4F984
Year Established 1967
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 312111
NAICS Code's Description Soft Drink Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203556 Other Personal Property Damage 2012-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2013-03-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SILLECK,
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
9803282 Antitrust 1998-05-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-07
Termination Date 2000-09-22
Date Issue Joined 1999-04-01
Section 0015

Parties

Name PEPSICO, INC.
Role Plaintiff
Name THE COCA-COLA CO.
Role Defendant
0508635 Trademark 2005-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-11
Termination Date 2006-01-04
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name DOES
Role Defendant
1308645 Patent 2013-12-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-05
Transfer Date 2017-09-28
Termination Date 2018-05-31
Date Issue Joined 2014-10-22
Section 1338
Sub Section PT
Transfer Office 7
Transfer Docket Number 1308645
Transfer Origin 1
Status Terminated

Parties

Name SCENTSATIONAL TECHNOLOGIES, LL
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
2308600 Other Fraud 2023-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-09-29
Termination Date 2024-02-13
Section 1332
Sub Section DT
Status Terminated

Parties

Name BELL
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
1100425 Trademark 2011-01-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 2011-12-14
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name F&H KOSHER SUPERMARKET, INC.
Role Defendant
2204238 Fair Labor Standards Act 2022-05-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-23
Transfer Date 2022-05-31
Termination Date 2023-04-04
Section 0002
Sub Section FL
Transfer Office 1
Transfer Docket Number 2204238
Transfer Origin 5
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
9106025 Other Contract Actions 1992-11-20 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-11-20
Termination Date 1993-04-15
Date Issue Joined 1991-10-17
Pretrial Conference Date 1992-05-13
Section 1330

Parties

Name SMITH
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
2004486 Other Statutory Actions 2020-06-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-06-11
Termination Date 2021-01-28
Section 1782
Status Terminated

Parties

Name CORPORACION COLOMBIANA DE PADR
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
1000354 Trademark 2010-01-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-27
Termination Date 2010-03-30
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name SOUTHSIDE FOOD PLAZA, INC.
Role Defendant
1102303 Trademark 2011-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-04
Termination Date 2011-10-07
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name LA GUADALUPE BAKERY CAF,
Role Defendant
9900815 Other Contract Actions 1999-02-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-03
Termination Date 2000-12-29
Date Issue Joined 1999-03-24
Pretrial Conference Date 1999-02-23
Section 1332
Status Terminated

Parties

Name CRAM
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
9609069 Other Contract Actions 1999-01-27 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-27
Termination Date 1999-08-09
Date Issue Joined 1999-03-04
Section 1332

Parties

Name LEONARD
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
0202850 Other Contract Actions 2002-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-04-12
Termination Date 2003-03-10
Date Issue Joined 2002-08-16
Pretrial Conference Date 2002-10-17
Section 1332
Status Terminated

Parties

Name BABI INTERNATIONAL
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
2106324 Trademark 2021-07-26 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-26
Termination Date 2023-08-02
Date Issue Joined 2021-08-09
Section 1114
Status Terminated

Parties

Name RISEANDSHINE CORPORATION
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
0306194 Trademark 2003-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-12-09
Termination Date 2004-04-08
Section 1051
Status Terminated

Parties

Name PEPSICO, INC.
Role Plaintiff
Name ECUADOREAN TROPICAL PRODUCTS,
Role Defendant
2204212 Other Labor Litigation 2022-05-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-23
Transfer Date 2022-05-31
Termination Date 2023-04-04
Section 1332
Sub Section CT
Transfer Office 1
Transfer Docket Number 2204212
Transfer Origin 5
Status Terminated

Parties

Name TSCHUDY
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
0801834 Other Contract Actions 2008-02-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-25
Termination Date 2008-12-15
Section 1331
Status Terminated

Parties

Name VILLA,
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
0706874 Contract Product Liability 2007-07-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-31
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name COLLADO
Role Plaintiff
Name PEPSICO, INC.
Role Defendant
2210219 Other Fraud 2022-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-12-01
Termination Date 2023-05-03
Section 1332
Sub Section FR
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name PEPSICO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State