Search icon

ORGANIC OLIVIA LLC

Company Details

Name: ORGANIC OLIVIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2014 (11 years ago)
Entity Number: 4583785
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 77 SEMINARY AVE, YONKERS, NY, United States, 10704

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORGANIC OLIVIA LLC 401(K) 2023 465768437 2025-01-10 ORGANIC OLIVIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 446190
Sponsor’s telephone number 9176904385
Plan sponsor’s address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing DANA VARRONE
Valid signature Filed with authorized/valid electronic signature
ORGANIC OLIVIA LLC 401(K) 2022 465768437 2025-01-10 ORGANIC OLIVIA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 446190
Sponsor’s telephone number 9176904385
Plan sponsor’s address 75 SOUTH BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing DANA VARRONE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
OLIVIA AMITRANO DOS Process Agent 77 SEMINARY AVE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
141215000063 2014-12-15 CERTIFICATE OF PUBLICATION 2014-12-15
140528010332 2014-05-28 ARTICLES OF ORGANIZATION 2014-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003861 Copyright 2020-08-07 want of prosecution
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-07
Termination Date 2022-09-28
Date Issue Joined 2020-08-07
Section 0101
Status Terminated

Parties

Name YONEZU
Role Plaintiff
Name ORGANIC OLIVIA LLC
Role Defendant
2003861 Copyright 2020-05-18 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 2020-05-18
Termination Date 2020-08-06
Section 0101
Status Terminated

Parties

Name YONEZU
Role Plaintiff
Name ORGANIC OLIVIA LLC
Role Defendant
2109950 Americans with Disabilities Act - Other 2021-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-06-24
Date Issue Joined 2022-02-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name ORGANIC OLIVIA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State