Search icon

HLD GARI LLC

Company Details

Name: HLD GARI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423178
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 Broadway, Suite 2002, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HLD GARI 401(K) PLAN 2023 371914368 2024-05-15 HLD GARI LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 722511
Sponsor’s telephone number 2125175340
Plan sponsor’s address 1501 BROADWAY STE2002, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing KUMIKO YAMASAKI
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing KUMIKO YAMASAKI
HLD GARI 401(K) PLAN 2022 371914368 2023-09-20 HLD GARI LLC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 722511
Sponsor’s telephone number 2125175340
Plan sponsor’s address 402 E 78TH ST, STE 1, NEW YORK, NY, 100751676

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing KUMIKO YAMASAKI
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing KUMIKO YAMASAKI
HLD GARI 401(K) PLAN 2021 371914368 2022-04-21 HLD GARI LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 722511
Sponsor’s telephone number 2125175340
Plan sponsor’s address 402 E 78TH ST, STE 1, NEW YORK, NY, 100751676

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing KUMIKO YAMASAKI
Role Employer/plan sponsor
Date 2022-04-21
Name of individual signing KUMIKO YAMASAKI
HLD GARI 401(K) PLAN 2020 371914368 2021-04-16 HLD GARI LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 722511
Sponsor’s telephone number 2125175340
Plan sponsor’s address 402 E 78TH ST, STE 1, NEW YORK, NY, 100751676

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing KUMIKO YAMASAKI
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing KUMIKO YAMASAKI
HLD GARI 401(K) PLAN 2019 371914368 2020-05-14 HLD GARI LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-15
Business code 722511
Sponsor’s telephone number 2125175340
Plan sponsor’s address 402 E 78TH ST, STE 1, NEW YORK, NY, 100751676

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing KUMIKO YAMASAKI
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing KUMIKO YAMASAKI

DOS Process Agent

Name Role Address
HLD GARI LLC DOS Process Agent 1500 Broadway, Suite 2002, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141957 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 402 E 78TH ST, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2020-10-06 2024-10-01 Address 402 EAST 78TH STREET, #1, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2018-10-10 2020-10-06 Address 299 PARK AVENUE,, ATTN: PATRICK O'BRIEN, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037700 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003003345 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201006061488 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181210000132 2018-12-10 CERTIFICATE OF PUBLICATION 2018-12-10
181010000234 2018-10-10 ARTICLES OF ORGANIZATION 2018-10-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107602 Fair Labor Standards Act 2021-09-10 other
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-10
Termination Date 2022-01-28
Date Issue Joined 2021-11-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name MASUDA ,
Role Plaintiff
Name HLD GARI LLC
Role Defendant
2010314 Fair Labor Standards Act 2020-12-08 other
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-08
Termination Date 2021-06-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name ALTAMIRANO LUCAS,
Role Plaintiff
Name HLD GARI LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State