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
Name | Role | Address |
---|---|---|
ROBERT BATTIPAGLIA | Chief Executive Officer | 30-05 31 STREET, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-05 31 STREET, LONG ISLAND CITY, NY, United States, 11102 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1950127701 | 2020-05-01 | 0202 | PPP | 30-05 31 STREET, LONG ISLAND CITY, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300098 | Civil (Rico) | 2013-01-07 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JACBATTI, INC. |
Role | Plaintiff |
Name | PANAYIOUTOU, |
Role | Defendant |
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