Search icon

P.J. 2035 NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P.J. 2035 NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (16 years ago)
Entity Number: 3882569
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2035 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 2035 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 220 JERICHO TPKE., NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
P.J. 2035 NY CORP. DOS Process Agent 2035 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PORFIRIO TINEO Chief Executive Officer 2035 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Type Date Last renew date End date Address Description
474798 Retail grocery store No data No data No data 2035 NEW YORK AVE., HUNTINGTON STATION, NY, 11746 No data
0081-23-120122 Alcohol sale 2023-07-18 2023-07-18 2026-08-31 2035 NEW YORK AVE, HUNTINGTON STA, New York, 11746 Grocery Store

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 2035 NEW YORK AVE, HUNTINGTON STAITON, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 2035 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-08-29 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-15 2023-11-28 Address 2035 NEW YORK AVE, HUNTINGTON STAITON, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-11-25 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231128003018 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211201003049 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191126060217 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171113006378 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160708006366 2016-07-08 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2010-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Court Cases

Court Case Summary

Filing Date:
2016-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTEGA ELIZALDE
Party Role:
Plaintiff
Party Name:
P.J. 2035 NY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State