Search icon

FILIPPO JUSTICE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2894769
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
273309533
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151268.00
Total Face Value Of Loan:
151268.00

Trademarks Section

Serial Number:
85151844
Mark:
F.J
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-10-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
F.J

Goods And Services

For:
Clothing: namely shorts, shirts, pants, jeans, jackets, shoes, hats, sweatshirts, t-shirts, blouses, coats, dresses, sweatpants, vests, long-sleeved t-shirts, tank tops
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
85145826
Mark:
FILIPPO JUSTICE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2010-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FILIPPO JUSTICE

Goods And Services

For:
Clothing:, namely, shorts, shirts, pants, jeans, jackets, shoes, hats, sweatshirts, t-shirts, blouses, coats, dresses, sweatpants, vests, long-sleeved t-shirts, tank tops
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151268
Current Approval Amount:
151268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153597.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State