Search icon

JSO ASSOCIATES, INC.

Headquarter

Company Details

Name: JSO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649548
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 Stewart Avenue #409, Garden City, NY, United States, 11530
Principal Address: 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEONARD KREINCES DOS Process Agent 585 Stewart Avenue #409, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
JARED ORT Chief Executive Officer 17 MAPLE DRIVE, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
F22000000643
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113118661
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-09-21 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-09-21 2021-09-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-07-19 2025-01-06 Address 17 MAPLE DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-07-15 2025-01-06 Address 900 MERCHANT CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003320 2025-01-06 BIENNIAL STATEMENT 2025-01-06
210917002452 2021-09-17 BIENNIAL STATEMENT 2021-09-17
140804006995 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120807002531 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719002840 2010-07-19 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
235325.00
Total Face Value Of Loan:
235325.00

Trademarks Section

Serial Number:
87525821
Mark:
SHOSHANA VALLEY FARMS
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2017-07-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SHOSHANA VALLEY FARMS

Goods And Services

For:
frozen fruits and frozen vegetables
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
87525815
Mark:
AVIVA'S FINEST
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2017-07-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AVIVA'S FINEST

Goods And Services

For:
frozen fruits and frozen vegetables
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235325
Current Approval Amount:
235325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
236827.21

Court Cases

Court Case Summary

Filing Date:
2020-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
JSO ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
HILL COUNTRY FOODWORKS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
JSO ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
PITA PAL FOODS, LP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
JSO ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
SIGNATURE PACK, LLC,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State