Search icon

GOYA FOODS, INC.

Company Details

Name: GOYA FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2267966
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 350 COUNTY ROAD, JERSEY CITY, NJ, United States, 07307
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT UNANUE Chief Executive Officer 350 COUNTY ROAD, JERSEY CITY, NJ, United States, 07307

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 350 COUNTY ROAD, JERSEY CITY, NJ, 07307, USA (Type of address: Chief Executive Officer)
2016-06-08 2024-06-04 Address 350 COUNTY ROAD, JERSEY CITY, NJ, 07307, USA (Type of address: Chief Executive Officer)
2007-03-07 2016-06-08 Address 100 SEAVIEW DRIVE, SECAUCUS, NJ, 07094, 1800, USA (Type of address: Principal Executive Office)
2007-03-07 2016-06-08 Address 100 SEAVIEW DRIVE, SEACAUS, NJ, 07094, 1800, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-03-07 Address 100 SEAVIEW DR, SECAUCUS, NJ, 07094, 1800, USA (Type of address: Principal Executive Office)
2005-11-14 2007-03-07 Address 100 SEAVIEW DR, SEACAUS, NJ, 07094, 1800, USA (Type of address: Chief Executive Officer)
2002-07-09 2005-11-14 Address 100 SEAVIEW DR, SECAUCUS, NJ, 07096, 1592, USA (Type of address: Chief Executive Officer)
2002-07-09 2005-11-14 Address 100 SEAVIEW DR, SECAUCUS, NJ, 07096, 1592, USA (Type of address: Principal Executive Office)
1999-09-27 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-06-10 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604002510 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220610001877 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200608061397 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180615006213 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160608006184 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140603006843 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120720002348 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100528002777 2010-05-28 BIENNIAL STATEMENT 2010-06-01
080627002429 2008-06-27 BIENNIAL STATEMENT 2008-06-01
070307002406 2007-03-07 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2025-02-06 GOYA FOODS 275 S MAIN ST, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2024-04-22 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 GOYA FOODS 275 S MAIN ST, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2023-04-20 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2022-10-28 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2022-06-02 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2022-04-26 GOYA FOODS 275 S MAIN ST, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data
2022-02-10 GOYA FOODS GREAT LAKES 200 S MAIN ST PO BOX 152, ANGOLA, Erie, NY, 14006 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA JOTA 72451463 1973-03-14 980457 1974-03-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-12-19

Mark Information

Mark Literal Elements LA JOTA
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 APPLE CIDER
International Class(es) 033
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 24, 1973
Use in Commerce Feb. 24, 1973

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 GOYA FOODS INC.
Owner Address 25 12TH ST. BROOKLYN, NEW YORK UNITED STATES 11232
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-12-19 EXPIRED SEC. 9
1980-03-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
EL CID 72380882 1971-01-13 940581 1972-08-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-17

Mark Information

Mark Literal Elements EL CID
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 SAUSAGE
International Class(es) 029
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 01, 1969
Use in Commerce Dec. 01, 1969

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 GOYA FOODS, INC.
Owner Address 25 12TH ST. BROOKLYN, NEW YORK UNITED STATES 11215
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-17 EXPIRED SEC. 9
1978-12-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
SABOR 72264929 1967-02-17 846069 1968-03-12
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SABOR
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 SPICES
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 03, 1967
Use in Commerce Jan. 03, 1967

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 GOYA FOODS, INC.
Owner Address 25-12TH ST. BROOKLYN, NEW YORK UNITED STATES 11215
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300140365 0214700 1998-10-07 GRUMMAN SITE, BETHPAGE, NY, 11714
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 1998-10-07

Related Activity

Type Referral
Activity Nr 200152346
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9603955 Motor Vehicle Personal Injury 1996-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Voluntary
Office 1
Filing Date 1996-08-09
Termination Date 1997-01-21
Date Issue Joined 1996-10-11
Section 1332

Parties

Name WALKER
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
9704053 Trademark 1997-06-03 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-03
Termination Date 1997-09-04
Section 1125

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name CITA TABACOS DE,
Role Defendant
8703527 Trademark 1987-05-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-21
Termination Date 1987-08-06
Section 2201

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name TROPICANA PRODUCTS, INC.
Role Defendant
9502900 Other Civil Rights 1995-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-26
Termination Date 1995-04-26
Section 1331

Parties

Name FELIX
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
1203349 Trademark 2012-07-06 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 2012-07-06
Termination Date 2012-12-21
Section 1051
Status Terminated

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name GOLLO DESSERTS LLC
Role Defendant
2005388 Americans with Disabilities Act - Other 2020-07-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-13
Termination Date 2020-12-23
Date Issue Joined 2020-09-11
Section 1331
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
0105565 Other Fraud 2001-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-19
Termination Date 2003-01-09
Section 1332
Status Terminated

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name RENNERT,
Role Defendant
1506556 Other Fraud 2015-11-16 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 1
Filing Date 2015-11-16
Termination Date 2016-06-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name TSVETTSIKH
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
9700406 Other Civil Rights 1997-01-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4500
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-01-21
Termination Date 1997-08-18
Section 1983

Parties

Name FELIX
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
8908530 Trademark 1989-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-22
Termination Date 1990-05-16
Section 1125

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name CONDAL DIST INC
Role Defendant
9502901 Other Statutory Actions 1995-04-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-26
Termination Date 1995-04-26
Section 1441

Parties

Name FELIX
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
8700034 Other Contract Actions 1987-01-05 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 82
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-01-05
Termination Date 1988-02-08
Section 1332

Parties

Name GRYTTEN
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
0409726 Marine Contract Actions 2004-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-10
Termination Date 2005-05-06
Date Issue Joined 2005-02-10
Section 1300
Status Terminated

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name M.V. HANNOVER EXPRESS
Role Defendant
0508067 Other Personal Injury 2005-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-16
Termination Date 2007-05-04
Date Issue Joined 2005-11-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name DAVILA
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant
8703527 Trademark 1988-07-01 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-01
Termination Date 1989-07-12

Parties

Name GOYA FOODS, INC.
Role Plaintiff
Name TROPICANA PROD INC
Role Defendant
1306758 Fair Labor Standards Act 2013-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-03
Termination Date 2014-12-09
Date Issue Joined 2014-02-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name FERNANDEZ
Role Plaintiff
Name GOYA FOODS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State