Name: | JOVAL PAINT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1997 (28 years ago) |
Entity Number: | 2109594 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 88 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Address: | 88 Toledo Street, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOVAL PAINT CORP. PROFIT SHARING PLAN | 2014 | 113369371 | 2015-04-22 | JOVAL PAINT CORP. | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-04-20 |
Name of individual signing | LAURENCE RUBIN |
Role | Employer/plan sponsor |
Date | 2015-04-20 |
Name of individual signing | LAURENCE RUBIN |
Name | Role | Address |
---|---|---|
SOL RUBIN PAINTING | DOS Process Agent | 88 Toledo Street, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LAURENCE RUBIN | Chief Executive Officer | 88 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-03-12 | 2007-02-26 | Address | 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2007-02-26 | Address | 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2007-02-26 | Address | 320 BELVEDERE AVE., E. FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-02-05 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-05 | 2001-03-12 | Address | 1553 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000593 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220302000164 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190206060584 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006033 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150225006069 | 2015-02-25 | BIENNIAL STATEMENT | 2015-02-01 |
130227006008 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110228002346 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090305002751 | 2009-03-05 | BIENNIAL STATEMENT | 2009-02-01 |
070226002729 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050928000425 | 2005-09-28 | ANNULMENT OF DISSOLUTION | 2005-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1527957401 | 2020-05-04 | 0235 | PPP | 88 Toledo Street, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900732 | Labor Management Relations Act | 2019-02-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOVAL PAINT CORP. |
Role | Plaintiff |
Name | DREW, |
Role | Defendant |
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 | 7 |
Filing Date | 2005-02-07 |
Termination Date | 2006-02-01 |
Date Issue Joined | 2005-03-21 |
Pretrial Conference Date | 2005-10-31 |
Section | 1132 |
Status | Terminated |
Parties
Name | LOPES |
Role | Plaintiff |
Name | JOVAL PAINT CORP. |
Role | Defendant |
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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-05-20 |
Termination Date | 2021-06-03 |
Date Issue Joined | 2019-07-29 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | JOVAL PAINT CORP. |
Role | Plaintiff |
Name | DREW, |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State