Name: | J. MARGIOTTA COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605292 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 MAC DONALD AVENUE, STE 2, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
LAURIEANNE DE LITTA | DOS Process Agent | 4 MAC DONALD AVENUE, STE 2, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-18 | 2019-03-18 | Address | PO BOX 737, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2007-01-25 | 2011-02-18 | Address | 101-103 ROW A / NYC TERM MKT, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2003-02-20 | 2007-01-25 | Address | PO BOX 61, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2001-02-13 | 2003-02-20 | Address | 508 PINEBROOK BLVD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318002065 | 2019-03-18 | BIENNIAL STATEMENT | 2019-02-01 |
110218002761 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090219002255 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070125002167 | 2007-01-25 | BIENNIAL STATEMENT | 2007-02-01 |
050622000511 | 2005-06-22 | CERTIFICATE OF AMENDMENT | 2005-06-22 |
050208003091 | 2005-02-08 | BIENNIAL STATEMENT | 2005-02-01 |
030220002046 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
010412000193 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
010412000190 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
010213000057 | 2001-02-13 | ARTICLES OF ORGANIZATION | 2001-02-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313702 | CNV_SI | INVOICED | 2010-06-14 | 100 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7354587210 | 2020-04-28 | 0202 | PPP | 100-105A NYC TERMINAL MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000922 | Agricultural Acts | 2010-02-04 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | J. MARGIOTTA COMPANY, LLC |
Role | Plaintiff |
Name | PHILIP MARRA PRODUCE IN, |
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 | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-07-08 |
Termination Date | 2010-10-19 |
Section | 0704 |
Sub Section | 07 |
Status | Terminated |
Parties
Name | J. MARGIOTTA COMPANY, LLC |
Role | Plaintiff |
Name | GIALAS, |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State