Search icon

JBSR ASSOCIATES, LLC

Company Details

Name: JBSR ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2903807
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Address: 942 FIRST AVE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBSR ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810612444 2024-07-22 JBSR ASSOCIATES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810612444 2022-03-30 JBSR ASSOCIATES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810612444 2021-07-12 JBSR ASSOCIATES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2018 810612444 2019-07-03 JBSR ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2017 810612444 2018-04-26 JBSR ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2016 810612444 2017-05-11 JBSR ASSOCIATES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2015 810612444 2016-07-07 JBSR ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2014 810612444 2015-06-01 JBSR ASSOCIATES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing JULIUS BINETTI
JBSR ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2013 810612444 2014-07-21 JBSR ASSOCIATES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311500
Sponsor’s telephone number 2126887579
Plan sponsor’s address 942 1ST AVE, NEW YORK, NY, 100226470

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JULIUS BINETTI

DOS Process Agent

Name Role Address
JBSR ASSOCIATES, LLC DOS Process Agent 942 FIRST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Address
624970 Retail grocery store 942 1ST AVE., NEW YORK, NY, 10022

History

Start date End date Type Value
2017-05-02 2024-10-18 Address 942 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-08 2017-05-02 Address 66 STONE HILL DRIVE S., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002871 2024-10-18 BIENNIAL STATEMENT 2024-10-18
170502008312 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506006885 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518003261 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090423002832 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070416002045 2007-04-16 BIENNIAL STATEMENT 2007-05-01
050502002430 2005-05-02 BIENNIAL STATEMENT 2005-05-01
030508000042 2003-05-08 APPLICATION OF AUTHORITY 2003-05-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-18 IDEAL CHEESE SHOP 942 1ST AVE., NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 IDEAL CHEESE SHOP 942 1ST AVE., NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2020-02-03 No data 942 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 942 1ST AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 942 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-18 No data 942 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
3245683 CL VIO INVOICED 2020-10-13 350 CL - Consumer Law Violation
3245684 OL VIO INVOICED 2020-10-13 150 OL - Other Violation
3158516 SCALE-01 INVOICED 2020-02-13 40 SCALE TO 33 LBS
3158199 OL VIO CREDITED 2020-02-12 100 OL - Other Violation
3158198 CL VIO CREDITED 2020-02-12 175 CL - Consumer Law Violation
2372855 OL VIO INVOICED 2016-06-27 125 OL - Other Violation
2271631 OL VIO CREDITED 2016-02-03 125 OL - Other Violation
2270423 SCALE-01 INVOICED 2016-02-02 40 SCALE TO 33 LBS
1843656 CL VIO INVOICED 2014-10-06 700 CL - Consumer Law Violation
1770036 CL VIO CREDITED 2014-08-28 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-03 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-02-03 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2016-01-21 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-08-18 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2014-08-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 23 Feb 2025

Sources: New York Secretary of State