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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SANFORD WIENER | Chief Executive Officer | 53 VARICK AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
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) |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAHADI | 73575403 | 1985-12-27 | 1403324 | 1986-07-29 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11671062 | 0235300 | 1975-01-29 | 53 VARICK AVENUE, New York -Richmond, NY, 11237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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