Name: | VJJ HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2009 (16 years ago) |
Entity Number: | 3784149 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1360 ROUTE 112, PORT JEFFERSON STAT., NY, United States, 11776 |
Contact Details
Phone +1 516-473-7100
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KYZ6XUIUVJWO19 | 3784149 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 1360 Route 112, Port Jefferson Station, New York, US-NY, US, 11776 |
Headquarters | 1360 Route 112, Port Jefferson Station, New York, US-NY, US, 11776 |
Registration details
Registration Date | 2018-10-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-10-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3784149 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODHAVEN NURSING HOME EMPLOYEES' 401(K) PLAN | 2023 | 113480393 | 2024-09-27 | VJJ HOLDING COMPANY LLC | 73 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1360 ROUTE 112, PORT JEFFERSON STAT., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-16 | 2017-10-31 | Address | ATTN KATHLEEN CHENEY ESQ, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2009-03-10 | 2009-03-16 | Address | 1360 ROUTE 112, PORT JEFFERSON STN., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804001477 | 2022-08-04 | BIENNIAL STATEMENT | 2021-03-01 |
210114060445 | 2021-01-14 | BIENNIAL STATEMENT | 2019-03-01 |
171031002049 | 2017-10-31 | BIENNIAL STATEMENT | 2017-03-01 |
090625000524 | 2009-06-25 | CERTIFICATE OF PUBLICATION | 2009-06-25 |
090316000093 | 2009-03-16 | CERTIFICATE OF AMENDMENT | 2009-03-16 |
090310000492 | 2009-03-10 | ARTICLES OF ORGANIZATION | 2009-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6935967406 | 2020-05-15 | 0235 | PPP | 1360 ROUTE 112, PORT JEFFERSON STATION, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206512 | Fair Labor Standards Act | 2022-10-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GANSKY |
Role | Plaintiff |
Name | VJJ HOLDING COMPANY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-12-18 |
Termination Date | 2019-07-03 |
Date Issue Joined | 2019-03-01 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | CHEM RX PHARMACY SERVICES, LLC |
Role | Plaintiff |
Name | VJJ HOLDING COMPANY, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State