Search icon

SJG FOODS LLC

Company Details

Name: SJG FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598499
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-11-28 2008-02-04 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103006128 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006606 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006824 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116002750 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091207002148 2009-12-07 BIENNIAL STATEMENT 2009-11-01
080204000606 2008-02-04 CERTIFICATE OF CHANGE 2008-02-04
071128000659 2007-11-28 ARTICLES OF ORGANIZATION 2007-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708322 Fair Labor Standards Act 2017-10-27 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-27
Termination Date 2019-01-14
Date Issue Joined 2018-01-09
Pretrial Conference Date 2018-04-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name SAUL VALERIANO VILLAREA,
Role Plaintiff
Name SJG FOODS LLC
Role Defendant
1704420 Fair Labor Standards Act 2017-06-12 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 2017-06-12
Termination Date 2017-11-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name VARGAS,
Role Plaintiff
Name SJG FOODS LLC
Role Defendant
1607890 Fair Labor Standards Act 2016-10-09 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 2016-10-09
Termination Date 2017-10-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name SJG FOODS LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State