Name: | J.K. GREEN DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642795 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JENNY HEESIK JEONG | Chief Executive Officer | 647 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2010-04-23 | 2023-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2023-04-05 | Address | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2008-03-11 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002525 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
230405001931 | 2023-04-05 | BIENNIAL STATEMENT | 2022-03-01 |
140801002261 | 2014-08-01 | BIENNIAL STATEMENT | 2014-03-01 |
120424002138 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100423002621 | 2010-04-23 | BIENNIAL STATEMENT | 2010-03-01 |
080311000678 | 2008-03-11 | CERTIFICATE OF INCORPORATION | 2008-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4465697207 | 2020-04-27 | 0235 | PPP | 647 MIDDLE NECK ROAD, GREAT NECK, NY, 11023-1216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200826 | Fair Labor Standards Act | 2012-02-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARK |
Role | Plaintiff |
Name | J.K. GREEN DELI CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Voluntary |
Office | 2 |
Filing Date | 2017-12-01 |
Termination Date | 2021-01-11 |
Date Issue Joined | 2018-02-16 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MARQUEZ |
Role | Plaintiff |
Name | J.K. GREEN DELI CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State