Search icon

JAYPEEJAY FOODS INC.

Company Details

Name: JAYPEEJAY FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1982 (43 years ago)
Entity Number: 785150
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 360 Great Neck Road, Great Neck, NY, United States, 11021
Principal Address: 181 MiddleNeck Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SMOLEN ESQ. DOS Process Agent 360 Great Neck Road, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
PHILIP GIUNTA Chief Executive Officer 181 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 215-31 26TH AVENUE, BAYSIDE, NY, 11160, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 181 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-09-13 2023-07-19 Address 181 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-09-13 2023-07-19 Address 215-31 26TH AVENUE, BAYSIDE, NY, 11160, USA (Type of address: Chief Executive Officer)
1982-08-02 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-02 1993-09-13 Address RUDITZ, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001062 2023-07-19 BIENNIAL STATEMENT 2022-08-01
040920002232 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020731002101 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000822002412 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980817002517 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960731002454 1996-07-31 BIENNIAL STATEMENT 1996-08-01
950523002505 1995-05-23 BIENNIAL STATEMENT 1993-08-01
930913002067 1993-09-13 BIENNIAL STATEMENT 1992-08-01
A890920-3 1982-08-02 CERTIFICATE OF INCORPORATION 1982-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305627 Employee Retirement Income Security Act (ERISA) 2023-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-26
Termination Date 2023-11-22
Section 1132
Status Terminated

Parties

Name THE AMALGAMATED MEAT CUTTERS A
Role Plaintiff
Name JAYPEEJAY FOODS INC.
Role Defendant
0504458 Employee Retirement Income Security Act (ERISA) 2005-05-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-06
Termination Date 2005-09-15
Section 1331
Sub Section CV
Status Terminated

Parties

Name UFCW LOCAL 342 WELFARE FUND
Role Plaintiff
Name JAYPEEJAY FOODS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State