Search icon

JED, INC.

Company Details

Name: JED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863481
ZIP code: 07645
County: New York
Place of Formation: New York
Address: 14 LOMAS LANE, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DIZZIA Chief Executive Officer 14 LOMAS LANE, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
JOHN DIZZIA DOS Process Agent 14 LOMAS LANE, MONTVALE, NJ, United States, 07645

Form 5500 Series

Employer Identification Number (EIN):
133176317
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-16 2013-08-07 Address 14 LOMAS LANE, MONTVALLE, NJ, 07645, USA (Type of address: Principal Executive Office)
2007-08-16 2013-08-07 Address 14 LOMAS LANE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-08-16 Address 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-08-16 Address 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Principal Executive Office)
2003-07-29 2007-08-16 Address 237 E 54TH ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006076 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110816002625 2011-08-16 BIENNIAL STATEMENT 2011-08-01
070816002064 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051005002978 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030729002540 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309557 CL VIO INVOICED 2021-03-17 3500 CL - Consumer Law Violation
3279814 CL VIO CREDITED 2021-01-06 10500 CL - Consumer Law Violation
3257347 CL VIO VOIDED 2020-11-13 10500 CL - Consumer Law Violation
3235607 CL VIO VOIDED 2020-09-25 14700 CL - Consumer Law Violation
3103287 CL VIO INVOICED 2019-10-16 350 CL - Consumer Law Violation
3103288 OL VIO INVOICED 2019-10-16 760 OL - Other Violation
3074336 CL VIO CREDITED 2019-08-19 350 CL - Consumer Law Violation
3074337 OL VIO CREDITED 2019-08-19 850 OL - Other Violation
3002212 CL VIO INVOICED 2019-03-14 700 CL - Consumer Law Violation
264386 CNV_SI INVOICED 2003-11-24 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 42 No data 10 32
2019-06-14 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data 1 No data
2019-06-14 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2019-06-14 Hearing Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2019-03-01 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2019-03-01 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data
2019-03-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328913.00
Total Face Value Of Loan:
328913.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328913
Current Approval Amount:
328913
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333013.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State