Search icon

JCS TRADECOM INC.

Company Details

Name: JCS TRADECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1994 (31 years ago)
Entity Number: 1786313
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 419 PARK AVE S, SUITE 1104, NEW YORK, NY, United States, 10016
Principal Address: 5 NORTH COURT, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2023 113193408 2024-06-11 JCS TRADECOM INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 145 WEST 58TH STREET #12F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2023 113193408 2024-11-12 JCS TRADECOM INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 145 WEST 58TH STREET #12F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-11-12
Name of individual signing JOHN SESSLER
Valid signature Filed with authorized/valid electronic signature
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2022 113193408 2023-05-21 JCS TRADECOM INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 145 WEST 58TH STREET #12F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-05-21
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2021 113193408 2022-10-11 JCS TRADECOM INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 145 WEST 58TH STREET #12F, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2020 113193408 2022-02-16 JCS TRADECOM INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-02-16
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2020 113193408 2022-10-10 JCS TRADECOM INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2019 113193408 2020-10-07 JCS TRADECOM INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2019 113193408 2022-02-16 JCS TRADECOM INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-02-16
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2018 113193408 2019-10-14 JCS TRADECOM INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOHN SESSLER
JCS TRADECOM INC. DEFINED BENEFIT PLAN 2017 113193408 2018-07-13 JCS TRADECOM INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 2125632709
Plan sponsor’s address 315 CENTRAL PARK WEST #12W, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JOHN SESSLER

DOS Process Agent

Name Role Address
JOHN SESSLER DOS Process Agent 419 PARK AVE S, SUITE 1104, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN C. SESSLER Chief Executive Officer 5 NORTH COURT, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1998-05-05 2015-01-14 Address 5 NORTH COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-01-11 1994-01-11 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 1
1994-01-11 1998-05-05 Address 5 NORTH COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-01-11 1994-01-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
150114000619 2015-01-14 CERTIFICATE OF CHANGE (BY AGENT) 2015-01-14
000224002652 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980505002347 1998-05-05 BIENNIAL STATEMENT 1998-01-01
940111000064 1994-01-11 CERTIFICATE OF INCORPORATION 1994-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553467104 2020-04-13 0202 PPP 145 W58sT, NEW YORK, NY, 10019
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66439.72
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204752 Trademark 2002-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2002-08-28
Termination Date 2003-11-04
Pretrial Conference Date 2002-11-18
Section 0044
Status Terminated

Parties

Name JCS TRADECOM INC.
Role Plaintiff
Name ZOE FOODS LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State