Search icon

CLIPPER EQUITY LLC

Company Details

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

form 5500

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
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 2024-09-18
Name of individual signing CAROL FELICIANO
Valid signature Filed with authorized/valid electronic signature
CLIPPER EQUITY LLC 401(K) PLAN 2022 205561613 2023-06-23 CLIPPER EQUITY LLC 72
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
CLIPPER EQUITY LLC 401(K) PLAN 2021 205561613 2022-07-11 CLIPPER EQUITY LLC 89
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
CLIPPER EQUITY LLC 401(K) PLAN 2020 205561613 2021-06-17 CLIPPER EQUITY LLC 71
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
CLIPPER EQUITY LLC 401(K) PLAN 2019 205561613 2020-06-30 CLIPPER EQUITY LLC 59
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
CLIPPER EQUITY LLC 401(K) PLAN 2019 205561613 2020-06-19 CLIPPER EQUITY LLC 59
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
CLIPPER EQUITY LLC 401(K) PLAN 2018 205561613 2019-06-25 CLIPPER EQUITY LLC 21
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 190-407, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340164292 0215000 2015-01-05 98 MONTAGUE STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-05
Case Closed 2016-12-20

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363005
Loan Approval Amount (current) 363005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2513
Project Congressional District NY-10
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366983.14
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106748 Fair Labor Standards Act 2021-12-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-06
Termination Date 2023-02-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name XOCHIMITL,
Role Plaintiff
Name CLIPPER EQUITY LLC
Role Defendant
1503667 Fair Labor Standards Act 2015-06-23 other
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