Search icon

POP DISPLAYS USA, LLC

Company Details

Name: POP DISPLAYS USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375457
ZIP code: 10710
County: Westchester
Place of Formation: Delaware
Address: ATTN:PRESIDENT, 555 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN:PRESIDENT, 555 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2006-06-13 2006-07-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614006008 2018-06-14 BIENNIAL STATEMENT 2018-06-01
171116006033 2017-11-16 BIENNIAL STATEMENT 2016-06-01
120611006272 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100615002800 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080707002871 2008-07-07 BIENNIAL STATEMENT 2008-06-01
070220001301 2007-02-20 CERTIFICATE OF PUBLICATION 2007-02-20
060707000580 2006-07-07 CERTIFICATE OF MERGER 2006-07-07
060613000772 2006-06-13 APPLICATION OF AUTHORITY 2006-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002404 0216000 2010-04-28 555 TUCKAHOE ROAD, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-09-26
Case Closed 2010-10-29

Related Activity

Type Complaint
Activity Nr 207096348
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-09-28
Abatement Due Date 2010-10-15
Current Penalty 1062.5
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 1062.5
Initial Penalty 1275.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 1062.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 1062.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 A02 II
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 1062.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2010-09-28
Abatement Due Date 2010-10-22
Current Penalty 1062.5
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
312999832 0216000 2009-12-09 555 TUCKAHOE ROAD, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-21
Case Closed 2010-08-13

Related Activity

Type Referral
Activity Nr 202754354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-06-03
Abatement Due Date 2010-06-28
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard CRUSHING
312996911 0216000 2009-05-13 555 TUCKAHOE RD., YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-07
Case Closed 2010-01-30

Related Activity

Type Referral
Activity Nr 202753653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2009-10-26
Abatement Due Date 2009-10-29
Current Penalty 1600.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
311281802 0216000 2008-02-04 555 TUCKAHOE RD., YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-12
Emphasis S: AMPUTATIONS
Case Closed 2009-08-03

Related Activity

Type Referral
Activity Nr 202752093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-02-15
Abatement Due Date 2008-03-06
Current Penalty 2000.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 03
311280812 0216000 2007-12-17 555 TUCKAHOE RD., YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-01-28
Emphasis S: POWERED IND VEHICLE
Case Closed 2008-05-22

Related Activity

Type Referral
Activity Nr 202751947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2008-02-06
Abatement Due Date 2008-02-11
Current Penalty 3000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 37
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 2008-02-06
Abatement Due Date 2008-02-11
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2008-02-06
Abatement Due Date 2008-02-11
Nr Instances 3
Nr Exposed 100
Gravity 00
309600765 0216000 2007-07-16 555 TUCKAHOE RD., YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-09-27
Case Closed 2007-10-11

Related Activity

Type Referral
Activity Nr 202751251
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175667106 2020-04-14 0202 PPP 1 International Drive, Rye Brook, NY, 10573
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2862000
Loan Approval Amount (current) 2862000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 100
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2934451.73
Forgiveness Paid Date 2022-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200330 Employee Retirement Income Security Act (ERISA) 2012-01-13 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 2012-01-13
Termination Date 2012-03-22
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE AMALGAM,
Role Plaintiff
Name POP DISPLAYS USA, LLC
Role Defendant
2006630 Other Contract Actions 2020-08-19 other
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 plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-19
Termination Date 2021-09-09
Date Issue Joined 2020-11-18
Pretrial Conference Date 2020-12-02
Section 1330
Status Terminated

Parties

Name ALEJA MANUFACTURING, INC.
Role Plaintiff
Name POP DISPLAYS USA, LLC
Role Defendant
1403639 Patent 2014-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2014-05-21
Transfer Date 2015-02-17
Termination Date 2016-07-05
Date Issue Joined 2014-10-06
Pretrial Conference Date 2014-07-18
Section 0271
Transfer Office 1
Transfer Docket Number 1403639
Transfer Origin 1
Status Terminated

Parties

Name POP DISPLAYS USA, LLC
Role Plaintiff
Name PRODUCT MINIATURE, INC.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State