Search icon

EATALY NY FIDI, LLC

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
0423-22-106523 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Additional Bar
0423-22-105385 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, NY, 10006 Additional Bar
0423-22-108687 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Additional Bar
0423-22-106284 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, NY, 10006 Additional Bar
0423-22-106511 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Additional Bar
0423-22-105384 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 10006 Additional Bar
0423-22-108671 Alcohol sale 2024-06-10 2024-06-10 2026-06-30 4 WORLD TRADE CENTER, NEW YORK, New York, 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
160719000893 2016-07-19 CERTIFICATE OF PUBLICATION 2016-07-19
140711000708 2014-07-11 ARTICLES OF ORGANIZATION 2014-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-09 No data 4 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-08 No data 4 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-16 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 No data 101 LIBERTY ST, Manhattan, NEW YORK, NY, 10006 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 EATALY 4 WORLD TRADE CENTER, NEW YORK, New York, NY, 10007 A Food Inspection Department of Agriculture and Markets No data
2022-04-14 No data 4 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-22 No data 200 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 4 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142098703 2021-03-26 0202 PPS 101 Liberty St Suite 3400, New York, NY, 10007
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007
Project Congressional District NY-07
Number of Employees 119
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023000
Forgiveness Paid Date 2022-05-18
3023277110 2020-04-11 0202 PPP 4 World Trade Center 101 Liberty St Fl 3, New York, NY, 10007-2366
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3407527
Loan Approval Amount (current) 3407527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2366
Project Congressional District NY-10
Number of Employees 346
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3453257.91
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706731 Fair Labor Standards Act 2017-09-05 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 2017-09-05
Termination Date 2017-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State