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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | EDWARD ROJAS |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JUST GOODS, INC. | DOS Process Agent | 1460 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILL HOLSWORTH | Chief Executive Officer | 1460 BROADWAY, NEW YORK CITY, NY, United States, 10036 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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