Search icon

SHAKE SHACK ENTERPRISES, LLC

Headquarter

Company Details

Name: SHAKE SHACK ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777759
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type Company Name Company Number State
Headquarter of SHAKE SHACK ENTERPRISES, LLC, FLORIDA M10000001622 FLORIDA
Headquarter of SHAKE SHACK ENTERPRISES, LLC, Alabama 000-536-699 Alabama
Headquarter of SHAKE SHACK ENTERPRISES, LLC, KENTUCKY 0974893 KENTUCKY
Headquarter of SHAKE SHACK ENTERPRISES, LLC, COLORADO 20171428661 COLORADO
Headquarter of SHAKE SHACK ENTERPRISES, LLC, CONNECTICUT 1130233 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAKE SHACK ENTERPRISES GROUP BENEFIT PLANS 2017 264487502 2019-07-12 SHAKE SHACK ENTERPRISES, LLC. 4065
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-10-01
Business code 722511
Sponsor’s telephone number 6467477200
Plan sponsor’s mailing address 225 VARICK ST., STE 301, NEW YORK, NY, 10014
Plan sponsor’s address 225 VARICK ST., STE 301, NEW YORK, NY, 10014

Number of participants as of the end of the plan year

Active participants 2464
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JENNIFER LENTINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing JENNIFER LENTINE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O 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

History

Start date End date Type Value
2020-12-16 2025-02-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2020-12-16 2025-02-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2019-02-22 2020-12-16 Address ATTN: RON PALMESE, GEN COUNSEL, 225 VARICK STREET, SUITE 301, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-02-03 2019-02-22 Address ATTN: RON PALMESE, GEN COUNSEL, 24 UNION SQUARE EAST / 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-04-02 2015-02-03 Address ATTN: RON PALMESE, GEN COUNSEL, 24 UNION SQUARE EAST / 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-12-19 2013-04-02 Address 24 UNION SQUARE EAST / 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-02-23 2020-12-16 Address 2 DEVEREUX COURT, RYE, NY, 10580, USA (Type of address: Registered Agent)
2009-02-23 2011-12-19 Address 2 DEVEREUX COURT, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003383 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002826 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220809002264 2022-08-09 BIENNIAL STATEMENT 2021-02-01
201216000488 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
190222060152 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170818006044 2017-08-18 BIENNIAL STATEMENT 2017-02-01
150203006158 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130402006231 2013-04-02 BIENNIAL STATEMENT 2013-02-01
111219002220 2011-12-19 BIENNIAL STATEMENT 2011-02-01
090223000287 2009-02-23 ARTICLES OF ORGANIZATION 2009-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 225 VARICK ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 23 MADISON 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
2019-02-27 No data 1333 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 Violation Issued 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
3655141 SL VIO INVOICED 2023-06-09 800 SL - Sick Leave Violation
3563803 SL VIO INVOICED 2022-12-08 37480.6015625 SL - Sick Leave Violation
3032253 CLATE CREDITED 2019-05-06 10000 Late Fee
3032254 CLATE INVOICED 2019-05-06 100 Late Fee
3032255 CLATE INVOICED 2019-05-06 100 Late Fee
3020135 SL VIO INVOICED 2019-04-19 14000 SL - Sick Leave Violation
3019954 SL VIO INVOICED 2019-04-18 10675 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346112105 0215600 2022-07-29 90-15 QUEENS BLVD., ELMHURST, NY, 11373
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-07-29
Case Closed 2022-12-08

Related Activity

Type Referral
Activity Nr 1926443
Safety Yes
Health Yes
345234660 0214700 2021-04-05 1570 UNION TURNPIKE, NEW HYDE PARK, NY, 11040
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-04-05
Emphasis N: COVID-19
Case Closed 2021-09-16

Related Activity

Type Accident
Activity Nr 1753645

Date of last update: 27 Mar 2025

Sources: New York Secretary of State