Search icon

JT RESTAURANT CORP.

Company Details

Name: JT RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Entity Number: 2762842
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 33 ATLANTIC AVE, LYNBROOK, NY, United States, 11563
Address: 33 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JT RESTAURANT CORP. DOS Process Agent 33 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
GIUSEPPE MAGNOTTA Chief Executive Officer 33 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2016-05-11 2018-05-07 Address 1225 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-07-06 2016-05-11 Address 33 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2004-07-06 2016-05-11 Address 33 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2002-05-03 2004-07-06 Address 193 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006125 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006973 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140617006607 2014-06-17 BIENNIAL STATEMENT 2014-05-01
100525002336 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080515002075 2008-05-15 BIENNIAL STATEMENT 2008-05-01
040706002503 2004-07-06 BIENNIAL STATEMENT 2004-05-01
020503000655 2002-05-03 CERTIFICATE OF INCORPORATION 2002-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801530 Fair Labor Standards Act 2020-04-20 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-20
Termination Date 2020-04-22
Date Issue Joined 2020-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZAVALA
Role Plaintiff
Name JT RESTAURANT CORP.
Role Defendant
1801530 Fair Labor Standards Act 2018-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-03-12
Termination Date 2019-08-09
Date Issue Joined 2018-04-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZAVALA
Role Plaintiff
Name JT RESTAURANT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State