Search icon

SHAKE SHACK ENTERPRISES, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
M10000001622
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-536-699
State:
Alabama
Type:
Headquarter of
Company Number:
0974893
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171428661
State:
COLORADO
Type:
Headquarter of
Company Number:
1130233
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
264487502
Plan Year:
2017
Number Of Participants:
4065
Sponsors Telephone Number:

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)

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

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 Summary

Date:
2022-07-29
Type:
Referral
Address:
90-15 QUEENS BLVD., ELMHURST, NY, 11373
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-04-05
Type:
Fat/Cat
Address:
1570 UNION TURNPIKE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARPENTER
Party Role:
Plaintiff
Party Name:
SHAKE SHACK ENTERPRISES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State