Search icon

SSP AMERICA, INC.

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 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)

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
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

Inspections

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

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 Nr Report ID Date Opened Site Address
340427194 0215600 2015-02-24 TERMINAL 4 (JFK AIRPORT), JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-30
Case Closed 2015-12-02

Related Activity

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
339528176 0215600 2013-12-19 JFK INTERNATIONAL AIRPORT TERMINAL 4, JAMAICA, NY, 11430
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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105657 Civil Rights Employment 2011-11-18 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2011-11-18
Termination Date 2012-02-28
Date Issue Joined 2011-12-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name PERSAUD
Role Plaintiff
Name SSP AMERICA, INC.
Role Defendant
2100475 Other Contract Actions 2021-01-28 voluntarily
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
2404569 Employee Retirement Income Security Act (ERISA) 2024-06-14 voluntarily
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
1304777 Fair Labor Standards Act 2013-08-26 settled
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
0904399 Fair Labor Standards Act 2009-10-09 transfer to another district
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