Search icon

ERIC JAVITS, INC.

Company Details

Name: ERIC JAVITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972142
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-35 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-35 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ERIC M JAVITS, JR Chief Executive Officer 21-35 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2001-03-14 2011-03-30 Address 37-18 NORTHERN BLVD, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-03-14 2011-03-30 Address 37-18 NORTHERN BLVD, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-03-14 2011-03-30 Address 37-18 NORTHERN BLVD, 5TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-03-16 2001-03-14 Address 406 WEST 31ST STREET, 3RD FLOOR WEST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-03-16 2001-03-14 Address 406 WEST 31ST STREET, 3RD FLOOR WEST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-03-16 2001-03-14 Address 406 WEST 31ST STREET, 3RD FLOOR WEST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-18 1994-03-16 Address 247 WEST 38TH STREET, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-18 1994-03-16 Address 247 WEST 38TH STREET, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-08-18 1994-03-16 Address 247 WEST 38TH STREET, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-02-06 1993-08-18 Address SUITE 3616, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060349 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150310006228 2015-03-10 BIENNIAL STATEMENT 2015-02-01
130227006308 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110330002300 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090330003061 2009-03-30 BIENNIAL STATEMENT 2009-02-01
070329002967 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050317002063 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030312002165 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010314002716 2001-03-14 BIENNIAL STATEMENT 2001-02-01
970227002019 1997-02-27 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302939889 0215000 2000-02-04 406 WEST 31ST STREET 3RD FLOOR, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-02-04
Case Closed 2000-07-28

Related Activity

Type Complaint
Activity Nr 202859922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 56
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2000-03-13
Abatement Due Date 2000-03-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 66
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-03-13
Abatement Due Date 2000-04-27
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-03-13
Abatement Due Date 2000-03-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-03-13
Abatement Due Date 2000-04-27
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517788007 2020-06-28 0202 PPP 21-35 44th road 3rd fl., Long Island City, NY, 11101-1164
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415957
Loan Approval Amount (current) 415957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 11101-1164
Project Congressional District NY-07
Number of Employees 32
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418221.65
Forgiveness Paid Date 2021-01-25
5930328906 2021-05-01 0202 PPS 2135 44th Rd, Long Island City, NY, 11101-5010
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300790
Loan Approval Amount (current) 300790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 11101-5010
Project Congressional District NY-07
Number of Employees 25
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303655.86
Forgiveness Paid Date 2022-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003423 Civil Rights Employment 2010-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-26
Termination Date 2013-09-27
Date Issue Joined 2010-11-23
Section 2000
Sub Section E
Status Terminated

Parties

Name FAMILIA,
Role Plaintiff
Name ERIC JAVITS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State