Search icon

SSP AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SSP AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343867
ZIP code: 10005
County: Queens
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 28 LIBERTY STREET, SUITE 300, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SSP AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL SVAGDIS Chief Executive Officer 20408 BASHAN DRIVE, SUITE 300, ASHBURN, VA, United States, 20147

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330164 Alcohol sale 2023-05-17 2023-05-17 2025-05-31 1200 BROOKS AVE, ROCHESTER, New York, 14624 Restaurant
0340-23-329651 Alcohol sale 2023-05-16 2023-05-16 2025-06-30 1200 BROOKS AVE, ROCHESTER, New York, 14624 Restaurant

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 20408 BASHAN DRIVE, SUITE 300, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2021-02-18 2025-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2021-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2025-02-11 Address 20408 BASHAN DRIVE, SUITE 300, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002155 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230201004559 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060018 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190204060744 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-28591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1596371 DCA-PP-DEF01 CREDITED 2014-02-21 100 Payment Plan Default Fee
1565956 DCA-PP-LF01 CREDITED 2014-01-21 50 Payment Plan Late Fee
1496441 INTEREST INVOICED 2013-11-04 254.3699951171875 Interest Payment
1468030 DCA-SUS CREDITED 2013-10-21 25 Suspense Account
204238 OL VIO INVOICED 2013-10-01 500 OL - Other Violation
222634 WH VIO INVOICED 2013-10-01 2400 WH - W&M Hearable Violation
222632 APPEAL INVOICED 2013-09-20 25 Appeal Filing Fee
222633 WH VIO INVOICED 2013-09-16 7200 WH - W&M Hearable Violation
222766 WH VIO INVOICED 2013-07-25 50 WH - W&M Hearable Violation
222747 WH VIO INVOICED 2013-07-24 100 WH - W&M Hearable Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-24
Type:
Complaint
Address:
TERMINAL 4 (JFK AIRPORT), JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-19
Type:
Complaint
Address:
JFK INTERNATIONAL AIRPORT TERMINAL 4, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HOUSTON
Party Role:
Plaintiff
Party Name:
SSP AMERICA, INC.
Party Role:
Defendant
Party Name:
REYES
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITE HERE RETIREMENT F,
Party Role:
Plaintiff
Party Name:
SSP AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SSP AMERICA, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State