Search icon

OLD NAVY, LLC

Company Details

Name: OLD NAVY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015217
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-04 2014-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-19 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-19 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240216002369 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220222002426 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200305061092 2020-03-05 BIENNIAL STATEMENT 2020-02-01
SR-38701 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38700 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180227006325 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160202007245 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140224006349 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120227002732 2012-02-27 BIENNIAL STATEMENT 2012-02-01
100208002462 2010-02-08 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 144 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 No data 3750 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-04 No data 845 WHITE PLAINS RD, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-23 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 2845 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 150 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 15918 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-05 2014-12-12 Advertising/General Yes 25.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610896 SL VIO INVOICED 2023-03-06 1000 SL - Sick Leave Violation
3119211 OL VIO INVOICED 2019-11-25 1500 OL - Other Violation
3085723 OL VIO CREDITED 2019-09-17 2350 OL - Other Violation
3073844 SL VIO INVOICED 2019-08-16 400 SL - Sick Leave Violation
3047680 OL VIO INVOICED 2019-06-17 250 OL - Other Violation
2938962 OL VIO INVOICED 2018-12-05 500 OL - Other Violation
2900039 OL VIO CREDITED 2018-10-03 250 OL - Other Violation
2894516 OL VIO INVOICED 2018-10-01 750 OL - Other Violation
2832528 OL VIO CREDITED 2018-08-23 500 OL - Other Violation
2831259 OL VIO CREDITED 2018-08-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-09-09 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data
2019-05-30 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2018-09-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-08-10 No data BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2018-07-09 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 3 No data 3 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340986736 0215000 2015-10-15 150 WEST 34TH ST, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-15
Case Closed 2016-02-19

Related Activity

Type Complaint
Activity Nr 1029165
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2016-01-04
Abatement Due Date 2016-01-12
Current Penalty 7000.0
Initial Penalty 5000.0
Final Order 2016-02-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) 2nd floor stock room: On or about October 15, 2015 The exit route was obstructed by stored boxes and merchandise.
Citation ID 01003B
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2016-01-04
Abatement Due Date 2016-01-12
Current Penalty 0.0
Initial Penalty 4000.0
Final Order 2016-02-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were located in the vicinity of easily ignitable material: a) 2nd floor stock room aisle: On or about October 15, 2015 Cardboard boxes and merchandise were being stored adjacent to electrical circuit breaker panels.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901432 Other Contract Actions 2009-02-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-18
Termination Date 2010-01-21
Date Issue Joined 2009-05-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name L-7 DESIGNS, INC.
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
0901432 Other Contract Actions 2011-06-22 voluntarily
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
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 2011-06-22
Termination Date 2013-12-13
Date Issue Joined 2012-02-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name L-7 DESIGNS, INC.
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
0711448 Copyright 2007-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-20
Termination Date 2008-05-08
Section 0501
Status Terminated

Parties

Name GRAHAM KANDIAH, LLC
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2003335 Other Contract Actions 2020-07-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2020-07-24
Termination Date 2020-09-03
Date Issue Joined 2020-07-31
Section 1441
Sub Section BC
Status Terminated

Parties

Name EQUITY ONE (NORTHEAST PORTFOLI
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2003016 Other Personal Injury 2020-07-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2020-07-07
Termination Date 2022-09-29
Section 1441
Sub Section PI
Status Terminated

Parties

Name WITHERSPOON-NIMMONS
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2201931 Other Personal Injury 2022-04-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2022-04-05
Termination Date 2023-04-12
Section 1441
Sub Section PI
Status Terminated

Parties

Name BAUM
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
1910165 Americans with Disabilities Act - Other 2019-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-01
Termination Date 2023-07-13
Section 1331
Status Terminated

Parties

Name YOVANNY DOMINGUEZ
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
0800276 Trademark 2008-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-03-11
Termination Date 2008-09-26
Date Issue Joined 2008-04-16
Pretrial Conference Date 2008-05-28
Section 1114
Status Terminated

Parties

Name CAR-FRESHNER CORPORATIO,
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2204653 Other Personal Injury 2022-08-08 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-08
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name AMARDY-VAL
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
1505675 Copyright 2015-07-20 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 2015-07-20
Termination Date 2015-12-08
Section 0101
Status Terminated

Parties

Name T.R.B. INTERNATIONAL, S.A.
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2109946 Other Labor Litigation 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2021-11-24
Termination Date 2023-10-12
Date Issue Joined 2022-11-29
Pretrial Conference Date 2022-03-23
Section 1332
Sub Section CT
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
2003526 Other Personal Injury 2020-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-05
Termination Date 2021-07-20
Date Issue Joined 2020-11-03
Section 1332
Sub Section CT
Status Terminated

Parties

Name KLOTZ
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
1904940 Other Personal Injury 2019-05-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 2019-05-28
Termination Date 2020-01-28
Pretrial Conference Date 2019-08-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State