Search icon

JSO ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Contact Details

Phone +1 516-865-6573

Email sean.kelly@jsoassociates.com

Website https://www.jsoassociates.com/

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:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
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:

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

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Quality Certification Services
Operation Status:
Certified
Status Effective Date:
2024-04-12

Product Details

Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Other Fruits/Vegetables - IQF Organic Mango Chunks
Status:
Certified
Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Bananas - IQF Organic Sliced Bananas
Status:
Certified
Scope:
HANDLING
Category:
Fruits/Vegetables
Product (Item) Information:
Vegetables (IQF Organic Broccoli Florets)
Status:
Certified
Effective Date:
2024-04-19

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$235,325
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$236,827.21
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $235,325

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State