Search icon

FILIPPO JUSTICE INC.

Headquarter

Company Details

Name: FILIPPO JUSTICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (15 years ago)
Entity Number: 3987508
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, United States, 11553
Principal Address: 70 Charles Lindbergh Blvd, One, Uniondale, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FILIPPO JUSTICE INC., CONNECTICUT 2894769 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FILIPPO JUSTICE INC. 401(K) PROFIT SHARING PLAN TRUST 2020 273309533 2021-07-14 FILIPPO JUSTICE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5164424523
Plan sponsor’s address 70 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing SHIRLEY HORNER
FILIPPO JUSTICE INC. 401(K) PROFIT SHARING PLAN TRUST 2019 273309533 2020-10-14 FILIPPO JUSTICE INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 5164424523
Plan sponsor’s address 70 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11530

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANIEL FOTI
FILIPPO JUSTICE INC. 401(K) PROFIT SHARING PLAN TRUST 2019 273309533 2020-10-20 FILIPPO JUSTICE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 517000
Sponsor’s telephone number 5164424523
Plan sponsor’s address 70 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11530

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing DANIEL FOTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
FILIPPO BELLIA Chief Executive Officer 70 CHARLES LINDBERGH BLVD, SUITE ONE, SUITE ONE, UNIONDALE, NY, United States, 11553

Agent

Name Role Address
justin euliano Agent 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 4 CARDINAL LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-06 Address 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)
2023-10-18 2025-03-06 Address 70 CHARLES LINDBERGH BLVD, Suite One, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2023-10-18 2025-03-06 Address 4 CARDINAL LANE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-01 2023-10-18 Address 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)
2023-01-01 2023-10-18 Address 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2022-04-07 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-16 2023-01-01 Address 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2020-07-16 2023-01-01 Address 70 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306004587 2025-03-06 BIENNIAL STATEMENT 2025-03-06
231018001726 2023-10-18 BIENNIAL STATEMENT 2022-08-01
230101000393 2022-04-07 CERTIFICATE OF CHANGE BY ENTITY 2022-04-07
200716000407 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
180201000078 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
180104000220 2018-01-04 ANNULMENT OF DISSOLUTION 2018-01-04
DP-2183376 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100823000197 2010-08-23 CERTIFICATE OF INCORPORATION 2010-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3243987309 2020-04-29 0235 PPP 70 Charles Lindbergh blvd Suite one, Uniondale, NY, 11553
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151268
Loan Approval Amount (current) 151268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153597.11
Forgiveness Paid Date 2021-11-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State