Search icon

UNIQLO USA LLC

Company Details

Name: UNIQLO USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257766
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 88 Crosby Street, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
UNIQLO USA LLC DOS Process Agent 88 Crosby Street, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-04-18 2025-04-07 Address 88 Crosby Street, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-06-12 2024-04-18 Address 450 WEST 14TH STREET, NEW YORK, NY, 10114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003931 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
240418002527 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220406002615 2022-04-06 BIENNIAL STATEMENT 2020-06-01
120612001087 2012-06-12 APPLICATION OF AUTHORITY 2012-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data 31 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 666 5TH AVE, Manhattan, NEW YORK, NY, 10103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 546 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 31 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 546 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-16 2016-07-07 Exchange Goods/Contract Cancelled Yes 70.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064519 OL VIO INVOICED 2019-07-22 750 OL - Other Violation
2676963 SL VIO INVOICED 2017-10-16 1500 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2019-07-15 Pleaded CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347930877 0216000 2024-12-11 200 BAYCHESTER AVENUE, BRONX, NY, 10475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-11

Related Activity

Type Complaint
Activity Nr 2234609
Health Yes
339160509 0215000 2013-06-28 546 BROADWAY, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-06-28
Case Closed 2014-08-20

Related Activity

Type Complaint
Activity Nr 826888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-09-26
Abatement Due Date 2013-10-08
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2013-10-24
Nr Instances 4
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Located at 546 Broadway, New York, NY 1st floor On or about 6/28/2013 a) The exit route in back hallway behind dressing room was blocked with scaffold components and other stored materials. Exit path leading to Crosby Street was not accessible. b) Exit route located behind stairway on mezzanine was blocked with ladder stored in exit pathway. Exit door leading to Crobsy Street. c) Stock room located in cellar leading to emergency exit "D" was blocked with boxes. d) Exit path leading to fire escape "c" on 2nd floor was blocked with boxes and other items NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2013-09-26
Abatement Due Date 2013-10-08
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2013-10-24
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": Located at 546 Broadway, New York, NY 1st floor On or about 6/28/2013 a) The employer did not ensure a doorway on 2nd floor leading to fire escape "C" was marked by a sign reading "exit" NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2013-09-26
Abatement Due Date 2013-10-08
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2013-10-24
Nr Instances 3
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: Located at 546 Broadway, New York, NY 1st floor & 2nd floors On or about 6/28/2013 a) Portable fire extinguishers were not mounted. Fire extinguisher not mounted located on 1st floor in hallway behind dressing room; check out counter 2nd floor; next to emergency exit door "c" back of stockroom, 2nd floor. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2013-09-26
Abatement Due Date 2013-10-08
Current Penalty 4000.0
Initial Penalty 4000.0
Final Order 2013-10-24
Nr Instances 2
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: Located at 546 Broadway, New York, NY 1st floor storage behind register On or about 6/28/2013 a) Electrical outlets in prop storage room were missing covers. Storage room located on 1st floor behind registers on north side of store. Scaffold components stored next to exposed outlets. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403565 Americans with Disabilities Act - Other 2024-05-16 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 2024-05-16
Termination Date 2024-09-30
Section 1201
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant
1709187 Americans with Disabilities Act - Other 2017-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2018-02-20
Pretrial Conference Date 2018-01-19
Section 1218
Sub Section 8
Status Terminated

Parties

Name JORGE
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant
1808806 Americans with Disabilities Act - Other 2018-09-26 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 2018-09-26
Termination Date 2019-02-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant
2406781 Other Contract Actions 2024-09-06 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-06
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name TAO
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant
2303172 Other Fraud 2023-04-17 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-17
Termination Date 2023-05-18
Section 1332
Sub Section FR
Status Terminated

Parties

Name THOMURE
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant
1910438 Americans with Disabilities Act - Other 2019-11-09 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 2019-11-09
Termination Date 2022-06-27
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name UNIQLO USA LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State