Search icon

EATALY NY LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SY5ZQL7GAKX9
CAGE Code:
8WVC5
UEI Expiration Date:
2022-03-08

Business Information

Doing Business As:
EATALY
Activation Date:
2021-03-24
Initial Registration Date:
2021-03-02

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

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

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
2025-01-30 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2025-01-30 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2014-09-30 Pleaded NO FALSE LABELS 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4446740.00
Total Face Value Of Loan:
4446740.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4446740
Current Approval Amount:
4446740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4505570.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 591-9188
Email:
Add Date:
2011-01-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State