Name: | 54 BELOW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2011 (14 years ago) |
Entity Number: | 4107472 |
ZIP code: | 10019 |
County: | New York |
Address: | 254 West 54TH ST., 10th floor, NEW YORK, NY, United States, 10019 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MK4QWURA3NX1 | 2022-01-27 | 254 W 54TH ST FL 10, NEW YORK, NY, 10019, 5516, USA | 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | FEINSTEIN'S/54 BELOW |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-02-02 |
Initial Registration Date | 2021-01-13 |
Entity Start Date | 2011-07-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TOM GREEN |
Role | FINANCE DIRECTOR |
Address | 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TOM GREEN |
Role | FINANCE DIRECTOR |
Address | 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | HEIDI T LIBBY |
Role | ASSISTANT ADMINISTRATOR |
Address | 254 W 54TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001531065 | 729 SEVENTH AVENUE-12TH FL, NEW YORK, NY, 10019 | 729 SEVENTH AVENUE-12TH FL, NEW YORK, NY, 10019 | (212) 302-5559 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54 BELOW LLC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 452873839 | 2023-08-03 | 54 BELOW LLC | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | HEIDI LIBBY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2021-04-10 |
Name of individual signing | TOM GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2020-05-08 |
Name of individual signing | TOM GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2019-05-03 |
Name of individual signing | THOMAS GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | THOMAS GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2017-05-15 |
Name of individual signing | THOMAS GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH ST FL 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | TOM GREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2123025559 |
Plan sponsor’s address | 254 W 54TH STREET, FLOOR 10, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2015-06-30 |
Name of individual signing | TOM GREEN |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 254 West 54TH ST., 10th floor, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-106741 | Alcohol sale | 2024-05-02 | 2024-05-02 | 2026-04-30 | 254 W 54TH ST, NEW YORK, New York, 10019 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-06-07 | Address | 254 West 54TH ST., 10th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-06-04 | 2023-05-05 | Address | 254 W. 54TH STREET, FL 10, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-06-16 | 2021-06-04 | Address | 180 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004238 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
230505001980 | 2023-05-05 | CERTIFICATE OF MERGER | 2023-05-05 |
210604060574 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
201124060162 | 2020-11-24 | BIENNIAL STATEMENT | 2019-06-01 |
110923000951 | 2011-09-23 | CERTIFICATE OF AMENDMENT | 2011-09-23 |
110913000210 | 2011-09-13 | CERTIFICATE OF AMENDMENT | 2011-09-13 |
110815000180 | 2011-08-15 | CERTIFICATE OF PUBLICATION | 2011-08-15 |
110616000181 | 2011-06-16 | ARTICLES OF ORGANIZATION | 2011-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4259308604 | 2021-03-18 | 0202 | PPS | 254 W 54th St Fl 10, New York, NY, 10019-5516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2042937108 | 2020-04-10 | 0202 | PPP | 254 W. 54th Street, 10th floor 0.0, New York, NY, 10019-5516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904162 | Americans with Disabilities Act - Other | 2019-07-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNOR |
Role | Plaintiff |
Name | 54 BELOW LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-12-05 |
Termination Date | 1900-01-01 |
Section | 0501 |
Status | Pending |
Parties
Name | GOULD |
Role | Plaintiff |
Name | 54 BELOW LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-06-07 |
Termination Date | 2022-10-04 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | OREA |
Role | Plaintiff |
Name | 54 BELOW LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State