Search icon

EATALY USA LLC

Company Details

Name: EATALY USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690163
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VK8EK52DQVJ5 2022-03-08 43 W 23RD ST FL 7, NEW YORK, NY, 10010, 4218, USA 43 W 23RD ST FL 7, NEW YORK, NY, 10010, 4218, USA

Business Information

Doing Business As EATALY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-08
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ERGB7UCV4DJ251 3690163 US-NY GENERAL ACTIVE No data

Addresses

Legal 9th Floor, 45 East 20th Street, New York, US-NY, US, 10003
Headquarters 9th Floor, 45 East 20th Street, New York, US-NY, US, 10003

Registration details

Registration Date 2013-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3690163

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #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

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)
2019-09-25 2024-07-25 Address 43 WEST 23RD 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-06-06 2019-09-25 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 20TH STREET 9FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-06-27 2012-10-01 Address 405 LEXINGTON AVENUE, NY, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004111 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240725002063 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220614003259 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200604061243 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190925060183 2019-09-25 BIENNIAL STATEMENT 2018-06-01
160719000889 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
160606007537 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006370 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121001006523 2012-10-01 BIENNIAL STATEMENT 2012-06-01
090612000690 2009-06-12 CERTIFICATE OF AMENDMENT 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591087100 2020-04-10 0202 PPP 43 W 23 St Fl 7, New York, NY, 10010-4218
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) 1776360
Loan Approval Amount (current) 1776360
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, 10010-4218
Project Congressional District NY-12
Number of Employees 108
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 1799377.68
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State