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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-35 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ERIC M JAVITS, JR | Chief Executive Officer | 21-35 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302939889 | 0215000 | 2000-02-04 | 406 WEST 31ST STREET 3RD FLOOR, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5930328906 | 2021-05-01 | 0202 | PPS | 2135 44th Rd, Long Island City, NY, 11101-5010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003423 | Civil Rights Employment | 2010-07-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAMILIA, |
Role | Plaintiff |
Name | ERIC JAVITS, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State