Search icon

JUST GOODS, INC.

Company Details

Name: JUST GOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649616
ZIP code: 10036
County: Warren
Place of Formation: Delaware
Address: 1460 Broadway, New York, NY, United States, 10036
Principal Address: 1460 Broadway, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 471918042 2024-07-02 JUST GOODS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST, FL 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD ROJAS
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 471918042 2023-06-09 JUST GOODS INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST, FL 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing EDWARD ROJAS
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 471918042 2022-03-30 JUST GOODS INC 59
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST, FL 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing DAN DANAI
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 471918042 2022-08-03 JUST GOODS INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST, FL 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing EDWARD ROJAS
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 471918042 2021-04-14 JUST GOODS INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST FL 13, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
JUST GOODS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 471918042 2020-04-22 JUST GOODS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing DAN DANAI
JUST GOODS INC 401 K PROFIT SHARING PLAN TRUST 2018 471918042 2019-06-07 JUST GOODS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST 12TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing EDWARD ROJAS
JUST GOODS INC 401 K PROFIT SHARING PLAN TRUST 2018 471918042 2019-03-11 JUST GOODS INC 27
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 312110
Sponsor’s telephone number 4803881133
Plan sponsor’s address 311 W 43RD ST 12TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing DAN DANAI

DOS Process Agent

Name Role Address
JUST GOODS, INC. DOS Process Agent 1460 Broadway, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
WILL HOLSWORTH Chief Executive Officer 1460 BROADWAY, NEW YORK CITY, NY, United States, 10036

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 311 WEST 43RD STREET, 12TH FLOOR, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 311 WEST 43RD STREET, #12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 1460 BROADWAY, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-10-05 2025-01-17 Address 311W 43RD STREET, NYC, NY, 10036, USA (Type of address: Service of Process)
2018-10-03 2020-10-05 Address 269 ENGLE ST, TENAFLY, NJ, 10036, USA (Type of address: Service of Process)
2017-09-14 2025-01-17 Address 311 WEST 43RD STREET, #12TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-14 2018-10-03 Address 311 WEST 43RD STREET, #12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-10 2017-09-14 Address 82 GLENWOOD AVENUE, P.O. BOX 4392, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003759 2025-01-17 BIENNIAL STATEMENT 2025-01-17
221101001683 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201005060981 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006534 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170914006132 2017-09-14 BIENNIAL STATEMENT 2016-10-01
141010000442 2014-10-10 APPLICATION OF AUTHORITY 2014-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-25 JUST WATER INFUSED 276 DIX AVENUE, QUEENSBURY, Warren, NY, 12804 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992107205 2020-04-28 0202 PPP 311 W 43RD ST SUITE 302, NEW YORK, NY, 10036-6406
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600000
Loan Approval Amount (current) 600000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-6406
Project Congressional District NY-12
Number of Employees 35
NAICS code 312112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606657.53
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2595609 Intrastate Non-Hazmat 2024-07-31 12000 2023 2 3 Auth. For Hire
Legal Name JUST GOODS INC
DBA Name -
Physical Address 276 DIX AVE, QUEENSBURY, NY, 12804, US
Mailing Address 1460 BROADWAY, NEW YORK, NY, 10036, US
Phone (518) 321-5337
Fax -
E-mail MELISSA@JUSTWATER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State