Search icon

NOT JUS SOUTHERN LLC

Company Details

Name: NOT JUS SOUTHERN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211894
ZIP code: 11434
County: Queens
Place of Formation: New York
Activity Description: Offsite catering company. We provide 5 cuisines including desserts to all types of private and business events, meetings, or functions.
Address: 12208 irwin place, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 631-343-5606

Website http://www.notjussouthern.com

DOS Process Agent

Name Role Address
NOT JUS SOUTHERN LLC DOS Process Agent 12208 irwin place, JAMAICA, NY, United States, 11434

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
855C2
UEI Expiration Date:
2019-07-26

Business Information

Activation Date:
2018-07-26
Initial Registration Date:
2018-06-05

History

Start date End date Type Value
2023-02-16 2025-04-15 Address 12208 irwin place, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-03-17 2023-02-16 Address 70 E. SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, 1233, USA (Type of address: Service of Process)
2016-04-26 2020-03-17 Address 229-19 MERRICK BLVD-STE.128, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2012-03-05 2016-04-26 Address 122-08 IRWIN PLACE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003855 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230216001667 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
220425003424 2022-04-25 BIENNIAL STATEMENT 2022-03-01
200317000097 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
180329006207 2018-03-29 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
-7520.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5700.00
Total Face Value Of Loan:
21100.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State