Search icon

USAPE LLC

Company Details

Name: USAPE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3074950
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, # 400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USAPE LLC 2023 201148898 2024-09-02 USAPE LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 448190
Sponsor’s telephone number 3474463670
Plan sponsor’s address 163 MERCER, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
USAPE LLC 2022 201148898 2023-06-27 USAPE LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 448190
Sponsor’s telephone number 3474463670
Plan sponsor’s address 163 MERCER, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE, # 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE, # 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-07-15 2024-07-02 Address 600 MAMARONECK AVENUE, # 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-07-15 2024-07-02 Address 600 MAMARONECK AVENUE, # 400, HARRISON, 10528, USA (Type of address: Service of Process)
2014-07-07 2021-07-15 Address 91 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-07-18 2014-07-07 Address 91 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-07-07 2008-07-18 Address C/O DUANE MORRIS LLP, 600 GRANT ST SUITE 5010, PITTSBURGH, PA, 15219, 2811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004720 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701000329 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210715001852 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
210708001758 2021-07-08 BIENNIAL STATEMENT 2021-07-08
140707006643 2014-07-07 BIENNIAL STATEMENT 2014-07-01
121015006515 2012-10-15 BIENNIAL STATEMENT 2012-07-01
100726002567 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080718002825 2008-07-18 BIENNIAL STATEMENT 2008-07-01
041020000928 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
041020000926 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110097 Americans with Disabilities Act - Other 2021-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2021-11-26
Termination Date 2022-04-06
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name USAPE LLC
Role Defendant
0711608 Other Contract Actions 2007-12-28 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 Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-28
Termination Date 2008-02-11
Section 1446
Sub Section PR
Status Terminated

Parties

Name USAPE LLC
Role Plaintiff
Name MOND DESIGN ASSOCIATES INC.
Role Defendant
2300660 Trademark 2023-01-25 voluntarily
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 2023-01-25
Termination Date 2024-05-01
Date Issue Joined 2024-04-08
Pretrial Conference Date 2024-03-14
Section 1114
Status Terminated

Parties

Name NIKE, INC.
Role Plaintiff
Name USAPE LLC
Role Defendant
1907234 Americans with Disabilities Act - Other 2019-08-02 settled
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 2019-08-02
Termination Date 2019-09-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELGADILLO
Role Plaintiff
Name USAPE LLC
Role Defendant
2204085 Americans with Disabilities Act - Other 2022-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2022-05-18
Termination Date 2023-01-31
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name USAPE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State