Search icon

TRENDLY, INC.

Company Details

Name: TRENDLY, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 May 2016 (9 years ago)
Date of dissolution: 13 May 2016
Entity Number: 4946509
County: Blank
Place of Formation: Delaware

Contact Details

Phone +1 617-447-7713

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRENDLY 401(K) PLAN 2019 464520014 2020-07-03 TRENDLY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 448320
Sponsor’s telephone number 6174477713
Plan sponsor’s address 320W 37TH ST, FLOOR 2, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
TRENDLY 401(K) PLAN 2018 464520014 2020-05-18 TRENDLY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 448320
Sponsor’s telephone number 6174477713
Plan sponsor’s address 320W 37TH ST, FLOOR 2, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
TRENDLY 401(K) PLAN 2018 464520014 2019-09-04 TRENDLY, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 448320
Sponsor’s telephone number 6174477713
Plan sponsor’s address 320W 37TH ST, FLOOR 2, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing CAROL HO

Licenses

Number Status Type Date End date
2097145-DCA Active Business 2020-12-08 2023-07-31
2080180-DCA Active Business 2018-11-27 2023-07-31
2068919-DCA Active Business 2018-04-05 2023-07-31
2063480-DCA Active Business 2017-12-18 2023-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-13 No data 390 W 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
2022-08-22 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-12 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-18 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 390 W 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
2021-03-19 No data 575 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-04 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 390 W 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
2019-10-10 No data 575 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Unable to Locate 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
3537558 LICENSEDOC15 INVOICED 2022-10-16 15 License Document Replacement
3491273 LL VIO INVOICED 2022-08-26 525 LL - License Violation
3352319 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3352320 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3352321 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3351618 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3311381 LL VIO INVOICED 2021-03-23 500 LL - License Violation
3263822 LICENSE INVOICED 2020-12-01 170 Secondhand Dealer General License Fee
3059100 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
3059103 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-18 Pleaded Unlicensed second-hand dealer activity 1 No data No data No data
2023-08-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2023-08-03 Pleaded Business refuses to accept payment in cash from consumers. 1 No data No data No data
2022-08-22 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2022-08-22 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2022-08-22 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2021-03-19 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2021-03-19 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2018-10-29 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2018-10-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005654 Americans with Disabilities Act - Other 2020-11-20 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 2020-11-20
Termination Date 2021-01-11
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name TRENDLY, INC.
Role Defendant
2308931 Copyright 2023-10-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-11
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name CHOSEN FIGURE LLC
Role Plaintiff
Name TRENDLY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State