Search icon

JACBATTI, INC.

Company Details

Name: JACBATTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633863
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 30-05 31 STREET, LONG ISLAND CITY, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BATTIPAGLIA Chief Executive Officer 30-05 31 STREET, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-05 31 STREET, LONG ISLAND CITY, NY, United States, 11102

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115018 Alcohol sale 2024-02-15 2024-02-15 2027-02-28 3005 3009 31ST STREET, LONG ISLAND CITY, New York, 11102 Liquor Store

History

Start date End date Type Value
2014-06-02 2018-06-04 Address 30-05 31 STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Chief Executive Officer)
2014-06-02 2018-06-04 Address 30-05 31 STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Principal Executive Office)
1998-06-30 2014-06-02 Address 30-05 31 STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Principal Executive Office)
1998-06-30 2014-06-02 Address 30-05 31 STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Chief Executive Officer)
1995-05-23 1998-06-30 Address 30-05-30-09 31ST ST, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Service of Process)
1993-06-08 1998-06-30 Address 30-05 31ST STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Principal Executive Office)
1993-06-08 1998-06-30 Address 30-05 31ST STREET, LONG ISLAND CITY, NY, 11102, 1851, USA (Type of address: Chief Executive Officer)
1980-06-17 1995-05-23 Address 30-05-30-09- 31ST ST, LONG ISLAND CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060855 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604006623 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160614006292 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140602006872 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006145 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002314 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002842 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060530002898 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040708002596 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020604002927 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551978408 2021-02-03 0202 PPS 3005 31st St, Long Island City, NY, 11102-1851
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11102-1851
Project Congressional District NY-14
Number of Employees 17
NAICS code 445310
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 112615.85
Forgiveness Paid Date 2021-09-28
1950127701 2020-05-01 0202 PPP 30-05 31 STREET, LONG ISLAND CITY, NY, 11102
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119902
Loan Approval Amount (current) 119902
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 180
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120718
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300098 Civil (Rico) 2013-01-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-07
Termination Date 2013-06-18
Section 1962
Status Terminated

Parties

Name JACBATTI, INC.
Role Plaintiff
Name PANAYIOUTOU,
Role Defendant
1206357 Civil (Rico) 2012-12-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-26
Termination Date 2013-01-24
Section 1962
Status Terminated

Parties

Name JACBATTI, INC.
Role Plaintiff
Name PANAYIOUTOU,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State