Name: | AURATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2013 (11 years ago) |
Entity Number: | 4501026 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 Broadway, Suite #300, NEW YORK, NY, United States, 10001 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001662715 | 52 E. 4TH ST., APT. PH1, NEW YORK, NY, 10003 | 147 SPRING STREET, APT. 4, NEW YORK, NY, 10012 | 347.449.3759 | |||||||||
|
Form type | D |
File number | 021-254565 |
Filing date | 2016-01-05 |
File | View File |
Name | Role | Address |
---|---|---|
AURATE INC | DOS Process Agent | 1239 Broadway, Suite #300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-14 | Address | 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2025-02-04 | 2025-02-14 | Address | 1239 Broadway, Suite #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-04-01 | 2025-02-04 | Address | 598 BROADWAY 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-12-13 | 2020-04-01 | Address | 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-12-13 | 2025-02-04 | Address | 52 E4TH STREET, APT PH1, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000247 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
250204005058 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
200401061308 | 2020-04-01 | BIENNIAL STATEMENT | 2019-12-01 |
131213010208 | 2013-12-13 | ARTICLES OF ORGANIZATION | 2013-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342877354 | 0215000 | 2018-01-12 | 186 BEDFORD AVE, BROOKLYN, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1290855 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100141 C01 I |
Issuance Date | 2018-06-18 |
Abatement Due Date | 2018-06-22 |
Current Penalty | 2217.0 |
Initial Penalty | 2217.0 |
Final Order | 2018-08-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.141(c)(1)(i): Toilet facilities were not provided in accordance with TABLE J-1 of this Section: (a) On or about 1/12/2018 at 186 Bedford Avenue, employees of AuRate LLC did not have access to toilet facilities. No facilities had been built inside the occupancy, and the employer had not otherwise arranged for staff to access other facilities at no cost. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1917137702 | 2020-05-01 | 0202 | PPP | 598 BROADWAY FL 7, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102547 | Americans with Disabilities Act - Other | 2021-03-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISCHLER |
Role | Plaintiff |
Name | AURATE, 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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-31 |
Termination Date | 2020-06-15 |
Section | 1201 |
Status | Terminated |
Parties
Name | CROSSON |
Role | Plaintiff |
Name | AURATE, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State