Search icon

FIVE BELOW, INC.

Company Details

Name: FIVE BELOW, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 04 Nov 2011 (13 years ago)
Date of dissolution: 04 Nov 2011
Entity Number: 4161966
County: Blank
Place of Formation: Pennsylvania

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 FIVE BELOW 21854 TOWNE CENTER DR, WATERTOWN, Jefferson, NY, 13601 A Food Inspection Department of Agriculture and Markets No data
2025-02-18 FIVE BELOW 21854 TOWNE CENTER DR, WATERTOWN, Jefferson, NY, 13601 B Food Inspection Department of Agriculture and Markets 14A - 8 to 10 Old appearing mouse droppings, and 1 dead mouse under chip shelving.
2024-07-01 FIVE BELOW 4212 VETERANS MEMORIAL HWY, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2024-06-26 FIVE BELOW 34-41 48TH ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2024-04-17 FIVE BELOW 34-41 48TH ST, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 04F - 100-150 mixed fresh and old-appearing mouse droppings are present on the floor area under the retail packaged chip and candy shelves.
2024-04-11 FIVE BELOW 1 GALLERIA DR SUITE D 113, MIDDLETOWN, Orange, NY, 10941 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 FIVE BELOW 3409 ERIE BLVD EAST240, SYRACUSE, Onondaga, NY, 13214 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 FIVE BELOW 3409 ERIE BLVD EAST #240, SYRACUSE, Onondaga, NY, 13214 A Food Inspection Department of Agriculture and Markets No data
2023-10-30 FIVE BELOW 1520 MILITARY RD SUITE 186, NIAGARA FALLS, Niagara, NY, 14304 A Food Inspection Department of Agriculture and Markets No data
2023-10-30 FIVE BELOW 1520 MILITARY RD # SUITE 186, NIAGARA FALLS, Niagara, NY, 14304 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3069073 OL VIO INVOICED 2019-08-02 250 OL - Other Violation
2662774 CL VIO INVOICED 2017-09-06 350 CL - Consumer Law Violation
2628482 CL VIO CREDITED 2017-06-21 175 CL - Consumer Law Violation
1741785 CL VIO INVOICED 2014-07-25 350 CL - Consumer Law Violation
172636 CL VIO INVOICED 2012-06-21 1500 CL - Consumer Law Violation
161440 OL VIO INVOICED 2011-10-11 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-26 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2017-06-12 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2014-07-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346484074 0216000 2023-02-06 389 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-06
Case Closed 2024-09-10

Related Activity

Type Complaint
Activity Nr 1995989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2023-04-04
Current Penalty 6696.0
Initial Penalty 6696.0
Final Order 2023-05-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Employer did not provide portable fire extinguishers which were mounted, located, and identified, so as to be readily accessible for employee use: On or about: February 6, 2023 Location: 389 Tarrytown Rd., White Plains, NY 10607 a) Fire extinguisher located next to emergency exit door was not accessible due to being blocked by boxes. Employees were exposed to fire hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2023-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-05-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: On or about: February 6, 2023 Location: 389 Tarrytown Rd., White Plains, NY 10607 a) Exit route partially obstructed by boxes. Employees were exposed to fire hazard.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701330 Patent 2017-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-02-22
Termination Date 2017-05-31
Section 0271
Status Terminated

Parties

Name CARDSHARK, LLC
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
1910294 Americans with Disabilities Act - Other 2019-11-05 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-05
Termination Date 2022-10-18
Section 1331
Status Terminated

Parties

Name DELACRUZ
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
1602516 Securities, Commodities, Exchange 2016-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-17
Termination Date 2016-07-18
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2408891 Civil Rights Employment 2024-11-18 transfer to another district
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-18
Termination Date 2024-11-27
Section 2000
Sub Section E
Status Terminated

Parties

Name FIVE BELOW, INC.
Role Defendant
Name JESCHKE
Role Plaintiff
2401502 Civil Rights Employment 2024-12-11 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 3
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name JESCHKE
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2406509 Americans with Disabilities Act - Other 2024-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 2024-11-25
Section 1201
Status Terminated

Parties

Name TRIPPETT
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2207244 Civil Rights Employment 2022-11-29 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-29
Termination Date 2023-03-01
Section 2000
Sub Section E
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2100291 Other Contract Actions 2021-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-19
Termination Date 2021-03-23
Section 1346
Sub Section BC
Status Terminated

Parties

Name K7 DESIGN GROUP INC
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2202253 Other Labor Litigation 2022-04-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-20
Termination Date 2024-06-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name KRAWITZ,
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant
2203294 Americans with Disabilities Act - Other 2022-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2022-09-22
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name FIVE BELOW, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State