Search icon

FIELDSTON OPERATING LLC

Company Details

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

DOS Process Agent

Name Role Address
FIELDSTON OPERATING LLC DOS Process Agent 666 KAPPOCK STREET, BRONX, NY, United States, 10463

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2757548 SL VIO INVOICED 2018-03-09 1881.5 SL - Sick Leave Violation

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1715000
Loan Approval Amount (current) 1715000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 140
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1734405.34
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100780 Other Civil Rights 2011-02-04 settled
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 2011-02-04
Termination Date 2013-08-08
Date Issue Joined 2011-03-07
Pretrial Conference Date 2011-03-22
Section 2617
Status Terminated

Parties

Name BENIMOVICH
Role Plaintiff
Name FIELDSTON OPERATING LLC
Role Defendant
1501618 Fair Labor Standards Act 2015-03-04 voluntarily
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
0800233 Other Labor Litigation 2008-01-11 other
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
1501242 Fair Labor Standards Act 2015-02-20 settled
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