Name: | FIELDSTON OPERATING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2002 (23 years ago) |
Entity Number: | 2738072 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 666 KAPPOCK STREET, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
FIELDSTON OPERATING LLC | DOS Process Agent | 666 KAPPOCK STREET, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2024-01-31 | Address | 666 KAPPOCK STREET, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2009-03-13 | 2012-07-11 | Address | 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-08-21 | 2009-03-13 | Address | 666 KAPPOCK STREET, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2002-03-05 | 2003-08-21 | Address | 1775 BROADWAY SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131004026 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
200311060163 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180328006146 | 2018-03-28 | BIENNIAL STATEMENT | 2018-03-01 |
171226006040 | 2017-12-26 | BIENNIAL STATEMENT | 2016-03-01 |
140505002489 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120711002058 | 2012-07-11 | BIENNIAL STATEMENT | 2012-03-01 |
100611002318 | 2010-06-11 | BIENNIAL STATEMENT | 2010-03-01 |
090313002121 | 2009-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060301002421 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
040311002171 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-08 | No data | 666 KAPPOCK ST, Bronx, BRONX, NY, 10463 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2757548 | SL VIO | INVOICED | 2018-03-09 | 1881.5 | SL - Sick Leave Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2196527302 | 2020-04-29 | 0202 | PPP | 666 KAPPOCK ST, BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100780 | Other Civil Rights | 2011-02-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENIMOVICH |
Role | Plaintiff |
Name | FIELDSTON OPERATING LLC |
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 | 2015-03-04 |
Termination Date | 2015-06-18 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | TOUZIN |
Role | Plaintiff |
Name | FIELDSTON OPERATING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-11 |
Termination Date | 2008-11-17 |
Date Issue Joined | 2008-03-06 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | CAFARELLA |
Role | Plaintiff |
Name | FIELDSTON OPERATING LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-20 |
Termination Date | 2016-02-01 |
Date Issue Joined | 2015-07-09 |
Pretrial Conference Date | 2015-06-16 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GOTTLIEB, |
Role | Plaintiff |
Name | FIELDSTON OPERATING LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State