Search icon

J. MARGIOTTA COMPANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
LAURIEANNE DE LITTA DOS Process Agent 4 MAC DONALD AVENUE, STE 2, ARMONK, NY, United States, 10504

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
313702 CNV_SI INVOICED 2010-06-14 100 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445000
Loan Approval Amount (current) 445000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 24
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447913.84
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000922 Agricultural Acts 2010-02-04 default
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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-04
Termination Date 2010-06-23
Section 0499
Status Terminated

Parties

Name J. MARGIOTTA COMPANY, LLC
Role Plaintiff
Name PHILIP MARRA PRODUCE IN,
Role Defendant
1005206 Agricultural Acts 2010-07-08 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 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