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 |
Name | Role | Address |
---|---|---|
SSP AMERICA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SVAGDIS | Chief Executive Officer | 20408 BASHAN DRIVE, SUITE 300, ASHBURN, VA, United States, 20147 |
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 |
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 | 2025-02-11 | Address | 20408 BASHAN DRIVE, SUITE 300, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer) |
2019-02-04 | 2021-02-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-01 | 2019-02-04 | Address | 19465 DEERFIELD AVENUE, SUITE, LANSDOWNE, VA, 20176, USA (Type of address: Principal Executive Office) |
2017-02-01 | 2019-02-04 | Address | 19465 DEERFIELD AVENUE, SUITE, LANSDOWNE, VA, 20176, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2017-02-01 | Address | 19465 DEERFIELD AVENUE, SUITE 105, LANSDOWNE, VA, 20176, USA (Type of address: Principal Executive Office) |
2015-12-02 | 2017-02-01 | Address | 19465 DEERFIELD AVENUE, SUITE 105, LANSDOWNE, VA, 20176, USA (Type of address: Chief Executive Officer) |
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 |
SR-28592 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006514 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
151202007324 | 2015-12-02 | BIENNIAL STATEMENT | 2015-02-01 |
130312006874 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110307002037 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-05-19 | No data | 215 26TH AVE, Queens, ASTORIA, NY, 11102 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340427194 | 0215600 | 2015-02-24 | TERMINAL 4 (JFK AIRPORT), JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 964210 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2015-05-19 |
Abatement Due Date | 2015-07-07 |
Current Penalty | 3825.0 |
Initial Penalty | 3825.0 |
Final Order | 2015-06-25 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: A.) On or about Tuesday, February 24, 2015 at Terminal 4, JFK Airport, Jamaica, NY 11430 The employer failed to provide employees that were required use hazardous chemicals such as but not limited too; TKO Oven & Grill Cleaner and MicroTech Stainless Steel Polish while cleaning the interior portion of an industrial hood the appropriate eye protection. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 IV |
Issuance Date | 2015-05-19 |
Abatement Due Date | 2015-06-08 |
Current Penalty | 2295.0 |
Initial Penalty | 2295.0 |
Final Order | 2015-06-25 |
Nr Instances | 1 |
Nr Exposed | 29 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(b)(2)(iv): Valve protection caps, where cylinders were designed to accept caps, were not always in place, hand-tight, except when cylinders were in use or connected for use: A.) On or about Tuesday, February 24, 2015 at Terminal 4 (JFK Airport), Jamaica, NY 11430 (Uptown Brasserie) A carbon dioxide/nitrogen gas cylinder was observed uncapped. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040032 A04 |
Issuance Date | 2015-05-19 |
Current Penalty | 765.0 |
Initial Penalty | 765.0 |
Final Order | 2015-06-25 |
Nr Instances | 1 |
Nr Exposed | 625 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. A.) On or about Tuesday, February 24, 2015 at Terminal 4, JFK Airport, Jamaica, NY 11430 The employer failed to post the OSHA 300A Form for calendar year 2014 during the period of February 1 thru April 30 ABATEMENT CERTIFICATION IS NOT REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2015-05-19 |
Abatement Due Date | 2015-07-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-06-25 |
Nr Instances | 1 |
Nr Exposed | 7 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about Tuesday, February 24, 2015 at Terminal 4 (JFK Airport), Jamaica, NY 11430 Employees required to use hazardous chemicals such as but not limited too; MicroTech All Purpose Cleaner Degreaser and Quickline TKO for the cleaning of commercial hoods and grills effective information and training. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-12-19 |
Case Closed | 2014-02-28 |
Related Activity
Type | Complaint |
Activity Nr | 865924 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2014-02-04 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Final Order | 2014-02-28 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(g)(2): An exit access was not at least 28 inches (71.1 cm) wide at all points and the width of the exit and exit discharge was not at least equal to the width of the exit access. (a) In the Uptown Brasserie - Exit Acess to the rear exit door was diminished to 22 inches by bar stools stored in front of the door. Several feet away a chair was stored next to a waiter station diminishing the exit access width to 30 inches. The exit door opening was 34 inches wide; on or about 12/19/13. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105657 | Civil Rights Employment | 2011-11-18 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PERSAUD |
Role | Plaintiff |
Name | SSP AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-01-28 |
Termination Date | 2022-02-01 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | SSP AMERICA, INC. |
Role | Plaintiff |
Name | SEAGIS JFK LLC |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2024-06-14 |
Termination Date | 2024-09-06 |
Section | 1001 |
Status | Terminated |
Parties
Name | UNITE HERE RETIREMENT F, |
Role | Plaintiff |
Name | SSP AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-08-26 |
Termination Date | 2014-05-07 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | OZSENOGULLARI, |
Role | Plaintiff |
Name | SSP AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-10-09 |
Termination Date | 2011-03-29 |
Date Issue Joined | 2009-11-17 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SCOTT, |
Role | Plaintiff |
Name | SSP AMERICA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State