Search icon

JOYVA CORP.

Company Details

Name: JOYVA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1933 (92 years ago)
Entity Number: 44437
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 53 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOYVA PROFIT SHARING PLAN AND TRUST 2023 110905720 2024-07-02 JOYVA CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184971070
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing SANFORD WIENER
JOYVA PROFIT SHARING PLAN AND TRUST 2022 110905720 2023-08-04 JOYVA CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2023-08-01
Name of individual signing SANFORD WIENER
JOYVA PROFIT SHARING PLAN AND TRUST 2021 110905720 2022-09-23 JOYVA CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184970170
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing SANFORD WIENER
JOYVA PROFIT SHARING PLAN AND TRUST 2020 110905720 2021-06-28 JOYVA CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184970170
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2021-06-27
Name of individual signing SANFORD WIENER
JOYVA CORP. PROFIT SHARING PLAN AND TRUST 2019 110905720 2020-07-14 JOYVA CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184970170
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing SANFORD WIENER
JOYVA CORP. PROFIT SHARING PLAN AND TRUST 2018 110905720 2019-07-17 JOYVA CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184970170
Plan sponsor’s address 53 VARICK AVE, BROOKLYN, NY, 112371523

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing SANFORD WIENER
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing SANFORD WIENER
JOYVA CORP PROFIT SHARING PLAN AND TRUST 2012 110905720 2013-06-11 JOYVA CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Plan sponsor’s DBA name JOYVA
Plan sponsor’s address 53 VARICK AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing MILTON RADUTZKY
JOYVA CORP. PROFIT SHARING PLAN & TRUST 2010 110905720 2011-07-20 JOYVA CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Sponsor’s telephone number 7184970170
Plan sponsor’s address 53 VARICK AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 110905720
Plan administrator’s name JOYVA CORP.
Plan administrator’s address 53 VARICK AVENUE, BROOKLYN, NY, 11237
Administrator’s telephone number 7184970170

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing MILTON RADUTZKY
JOYVA CORP. 2009 110905720 2010-07-27 JOYVA CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-01-01
Business code 311300
Plan sponsor’s DBA name JOYVA CORP.
Plan sponsor’s address 53 VARICK AVENUE, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 110905720
Plan administrator’s name JOYVA CORP.
Plan administrator’s address 53 VARICK AVENUE, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MILTON RADUTZKY

Chief Executive Officer

Name Role Address
SANFORD WIENER Chief Executive Officer 53 VARICK AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 VARICK AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 53 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 53 VARICK AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Address 53 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 53 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-18 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-01-26 2023-03-01 Address 53 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1997-03-28 2018-01-26 Address 53 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-03-28 Address 53 VARICK AVENUE, BROOKLYN, NY, 11237, 1589, USA (Type of address: Chief Executive Officer)
1993-04-19 2023-03-01 Address 53 VARICK AVENUE, BROOKLYN, NY, 11237, 1589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007901 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000330 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221229001360 2022-12-29 BIENNIAL STATEMENT 2021-03-01
180126006119 2018-01-26 BIENNIAL STATEMENT 2017-03-01
130403006281 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110502002900 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090316002282 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328003208 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050603002314 2005-06-03 BIENNIAL STATEMENT 2005-03-01
030318002367 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SAHADI 73575403 1985-12-27 1403324 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements SAHADI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DEHYDRATED COMPRESSED FRUIT ROLL
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Aug. 06, 1974
Use in Commerce Aug. 06, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JOYVA CORP.
Owner Address 53 VARICK AVE. BROOKLYN, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID GARELIK
Correspondent Name/Address DAVID GARELIK, SCHWARTZMAN WEINSTOCK GARELIK, ET AL, 355 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-12-26 CASE FILE IN TICRS
1992-03-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-25 CORRECTION UNDER SECTION 7 - PROCESSED
1986-12-15 RESPONSE RECEIVED TO POST REG. ACTION
1986-12-02 POST REGISTRATION ACTION MAILED - SEC. 7
1986-09-19 REQUEST FOR NEW CERTIFICATE FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-12-26
SAHADI 73574950 1985-12-23 1403348 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements SAHADI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HALVA
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use May 19, 1958
Use in Commerce May 19, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JOYVA CORP.
Owner Address 53 VARICK AVENUE BROOKLYN, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID GARELIK
Correspondent Name/Address DAVID GARELIK, BAUER & SCHAFFER, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501-4477

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-03 CASE FILE IN TICRS
1992-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-25 CORRECTION UNDER SECTION 7 - PROCESSED
1986-12-15 RESPONSE RECEIVED TO POST REG. ACTION
1986-12-03 POST REGISTRATION ACTION MAILED - SEC. 7
1986-09-19 REQUEST FOR NEW CERTIFICATE FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-03
SAHADI 73574848 1985-12-23 1403347 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements SAHADI
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CANDY BARS, PRINCIPAL INGREDIENTS OF WHICH ARE SESAME SEEDS AND/OR PEANUTS, AND VEGETABLE PROTEIN MIX FOR USE AS A MEAT EXTENDER
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Dec. 28, 1973
Use in Commerce Dec. 28, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JOYVA CORP.
Owner Address 53 VARICK AVENUE BROOKLYN, NEW YORK UNITED STATES 11237
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID GARELIK
Correspondent Name/Address DAVID GARELIK, SCHWARTZMAN WEINSTOCK GARELIK & MANN, PC, 355 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-03 CASE FILE IN TICRS
1992-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-25 CORRECTION UNDER SECTION 7 - PROCESSED
1986-12-15 RESPONSE RECEIVED TO POST REG. ACTION
1986-12-02 POST REGISTRATION ACTION MAILED - SEC. 7
1986-09-19 REQUEST FOR NEW CERTIFICATE FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-03-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11671062 0235300 1975-01-29 53 VARICK AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-29
Case Closed 1975-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-02-04
Abatement Due Date 1975-02-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-04
Abatement Due Date 1975-02-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-04
Abatement Due Date 1975-02-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227127408 2020-05-04 0202 PPP 53 VARICK AVE, BROOKLYN, NY, 11237-1523
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 710140
Loan Approval Amount (current) 710140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1523
Project Congressional District NY-07
Number of Employees 55
NAICS code 311352
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719322.5
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
331959 Interstate 2023-02-01 7047 2022 1 1 Private(Property)
Legal Name JOYVA CORP
DBA Name -
Physical Address 53 VARICK AVE, BROOKLYN, NY, 11237-1523, US
Mailing Address 53 VARICK AVE, BROOKLYN, NY, 11237-1523, US
Phone (718) 497-0170
Fax (718) 366-8504
E-mail TONIA@JOYVA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0200535
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 23409PC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8JVXD4S52482
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State