Search icon

EATALY NY FIDI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EATALY NY FIDI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605361
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105271 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Restaurant
0423-22-106286 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Additional Bar
0423-22-105059 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, NY, 10006 Additional Bar

History

Start date End date Type Value
2024-07-25 2024-10-08 Address 43 W 23RD ST, 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-07-06 2024-07-25 Address 43 W 23RD ST, 7FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-09-25 2020-07-06 Address 43 W 23RD ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-08-22 2018-09-25 Address 43 W 23RD ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-07-11 2017-08-22 Address 45 EAST 20TH STREET, 9TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004135 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
240725001921 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200706060361 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180925006286 2018-09-25 BIENNIAL STATEMENT 2018-07-01
170822006164 2017-08-22 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659768 SCALE-01 INVOICED 2023-06-23 80 SCALE TO 33 LBS
3657819 OL VIO INVOICED 2023-06-16 250 OL - Other Violation
3655564 SCALE-01 INVOICED 2023-06-12 420 SCALE TO 33 LBS
3597958 SCALE-01 INVOICED 2023-02-14 460 SCALE TO 33 LBS
3459048 SCALE-01 INVOICED 2022-06-28 20 SCALE TO 33 LBS
3438700 SCALE-01 INVOICED 2022-04-15 440 SCALE TO 33 LBS
3064288 OL VIO INVOICED 2019-07-22 500 OL - Other Violation
3052088 SCALE-01 INVOICED 2019-06-28 540 SCALE TO 33 LBS
3041210 OL VIO CREDITED 2019-05-30 62.5 OL - Other Violation
3039493 SCALE-01 INVOICED 2019-05-24 480 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-17 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2024-09-17 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 No data No data No data
2024-08-14 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-08-14 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-06-09 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2019-05-20 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 5 No data 5 No data
2018-05-04 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3407527.00
Total Face Value Of Loan:
3407527.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2023000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3407527
Current Approval Amount:
3407527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3453257.91

Court Cases

Court Case Summary

Filing Date:
2017-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARCENAS,
Party Role:
Plaintiff
Party Name:
EATALY NY FIDI, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State