Search icon

EATALY NY LLC

Company Details

Name: EATALY NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690142
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SY5ZQL7GAKX9 2022-03-08 200 5TH AVE, NEW YORK, NY, 10010, 3302, USA 43 W 23 ST 7FL, NEW YORK, NY, 10010, USA

Business Information

Doing Business As EATALY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-02
Entity Start Date 2008-06-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK YUNG
Role CONTROLLER
Address 43 W 23 ST 7FL, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name DEREK YUNG
Role CONTROLLER
Address 43 W 23 ST 7FL, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106031-02 Alcohol sale 2025-02-21 2025-02-21 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-109188 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-105999 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-105929 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0340-22-106031 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Restaurant
0423-22-105986 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-106029 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-105985 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0423-22-106416 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 200 5TH AVE GROUND FL, NEW YORK, New York, 10010 Additional Bar
0240-22-101592 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 FLATIRON PUBLIC PLAZA NORTH, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2024-07-25 2024-10-08 Address 43 WEST 23RD 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-06-06 2024-07-25 Address 43 WEST 23RD 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-10-01 2016-06-06 Address 45 EAST 20 STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-06-27 2012-10-01 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004087 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240725001859 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200604061271 2020-06-04 BIENNIAL STATEMENT 2020-06-01
200325060048 2020-03-25 BIENNIAL STATEMENT 2018-06-01
160719000897 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160606007530 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006316 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121001006522 2012-10-01 BIENNIAL STATEMENT 2012-06-01
080627000055 2008-06-27 ARTICLES OF ORGANIZATION 2008-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-09 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2023-06-30 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2023-04-26 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 C Food Inspection Department of Agriculture and Markets 14B - Three live flies are noted in retail food service area.
2023-02-27 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2022-08-30 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 EATALY 200 5TH AVE, NEW YORK, New York, NY, 10010 B Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain holding time records for roast beef cooked on the premises. - Establishment fails to maintain records indicating removal times for cold cut/cheese sandwiches displayed unrefrigerated using the four hour rule in the café area.
2014-09-30 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1851117 WM VIO INVOICED 2014-10-09 1500 WM - W&M Violation
1592828 SCALE-01 INVOICED 2014-02-18 580 SCALE TO 33 LBS
341890 LATE INVOICED 2012-09-12 100 Scale Late Fee
341893 CNV_SI INVOICED 2012-08-20 520 SI - Certificate of Inspection fee (scales)
341891 CNV_SI INVOICED 2012-08-15 100 SI - Certificate of Inspection fee (scales)
331527 CNV_SI INVOICED 2011-12-30 600 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-30 Pleaded NO FALSE LABELS 5 5 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189747109 2020-04-11 0202 PPP 200 Fifth Ave 0.0, New York, NY, 10010-3302
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4446740
Loan Approval Amount (current) 4446740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-3302
Project Congressional District NY-12
Number of Employees 461
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4505570.37
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2110047 Intrastate Non-Hazmat 2022-11-08 14500 2017 1 1 Private(Property)
Legal Name EATALY NY LLC
DBA Name -
Physical Address 200 FIFTH AVE, NEW YORK, NY, 10010, US
Mailing Address 43 WEST 23 ST FL 7, NEW YORK, NY, 10010, US
Phone (212) 539-0204
Fax (917) 591-9188
E-mail AP@EATALY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State