Name: | CLIPPER EQUITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2006 (19 years ago) |
Entity Number: | 3414178 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 190-407, BROOKLYN, NY, United States, 11219 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLIPPER EQUITY LLC 401(K) PLAN | 2023 | 205561613 | 2024-09-18 | CLIPPER EQUITY LLC | 79 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-18 |
Name of individual signing | CAROL FELICIANO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2023-06-23 |
Name of individual signing | CAROL FELICIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2022-07-11 |
Name of individual signing | CAROL FELICIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | CAROL FELICIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | ANDREW LEE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | ALEE8257 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 7184382804 |
Plan sponsor’s address | 4611 12TH AVENUE, SUITE 1L, BROOKLYN, NY, 11219 |
Signature of
Role | Plan administrator |
Date | 2019-06-25 |
Name of individual signing | CAROL FELICIANO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 190-407, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2008-09-12 | Address | PO BOX 407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060402 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
150202007670 | 2015-02-02 | BIENNIAL STATEMENT | 2014-09-01 |
121130002095 | 2012-11-30 | BIENNIAL STATEMENT | 2012-09-01 |
080912002634 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060919000428 | 2006-09-19 | ARTICLES OF ORGANIZATION | 2006-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340164292 | 0215000 | 2015-01-05 | 98 MONTAGUE STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1017223 |
Safety | Yes |
Type | Complaint |
Activity Nr | 930419 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2015-06-19 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Final Order | 2015-07-20 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: 98 Montague Street Brooklyn, NY / 2nd to the 12th floor. On or About: 01/05/15. a) Energized circuit breaker panels located from the 2nd to the 12th floors were not protected by a cover. Energized parts not protected or guarded as employees worked in the area. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G01 II |
Issuance Date | 2015-06-19 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-07-20 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(1)(ii): Attachment plugs for cords. If used as permitted in paragraphs (g)(1)(i)(C), (g)(1)(i)(F), or (g)(1)(i)(H) of this section, the flexible cord was not equipped with an attachment plug and was not energized from a receptacle outlet. Location: 98 Montague Street Brooklyn, NY / 10th and 12th Floors. On or About: 01/05/2015. a) Electrical Heaters being used at the worksite were not equipped with attachment plugs. Wires were connected into energized electrical panels. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6885928010 | 2020-06-30 | 0202 | PPP | 4611 12th Avenue, Brooklyn, NY, 11219-2513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106748 | Fair Labor Standards Act | 2021-12-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | XOCHIMITL, |
Role | Plaintiff |
Name | CLIPPER EQUITY LLC |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-23 |
Termination Date | 2016-05-23 |
Date Issue Joined | 2015-09-11 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | PILCH |
Role | Plaintiff |
Name | CLIPPER EQUITY LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State