Search icon

FISHS EDDY LLC

Company Details

Name: FISHS EDDY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2025 (3 months ago)
Entity Number: 7537406
ZIP code: 10024
County: New York
Place of Formation: Delaware
Foreign Legal Name: FISHS EDDY LLC
Address: 247 west 87th street, 12g, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHS EDDY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264075089 2023-11-10 FISHS EDDY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-11-10
Name of individual signing JULIE GAINES
Valid signature Filed with authorized/valid electronic signature
FISHS EDDY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264075089 2022-06-21 FISHS EDDY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing NOAH LENOVITZ
Valid signature Filed with authorized/valid electronic signature
FISHS EDDY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264075089 2021-05-06 FISHS EDDY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing CHARMINE M LUCATE
Valid signature Filed with authorized/valid electronic signature
FISHS EDDY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264075089 2020-07-27 FISHS EDDY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing CHARMINE LUCATE
Valid signature Filed with authorized/valid electronic signature
FISH S EDDY LLC 401 K PROFIT SHARING PLAN TRUST 2018 264075089 2019-07-08 FISHS EDDY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing CHARMINE LUCATE
Valid signature Filed with authorized/valid electronic signature
FISH S EDDY LLC 401 K PROFIT SHARING PLAN TRUST 2017 264075089 2018-06-01 FISHS EDDY LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CHARMINE LUCATE
Valid signature Filed with authorized/valid electronic signature
FISH S EDDY LLC 401 K PROFIT SHARING PLAN TRUST 2016 264075089 2017-07-06 FISHS EDDY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124208263
Plan sponsor’s address 889 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing CHARMINE BARNES
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the llc DOS Process Agent 247 west 87th street, 12g, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-18 2025-04-11 Address 247 west 87th street, 12g, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411000671 2025-04-11 CERTIFICATE OF PUBLICATION 2025-04-11
250218003988 2025-02-17 APPLICATION OF AUTHORITY 2025-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060159 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
2741349 PL VIO INVOICED 2018-02-08 500 PL - Padlock Violation
2741266 FINGERPRINT INVOICED 2018-02-08 75 Fingerprint Fee
2741242 LICENSE INVOICED 2018-02-08 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-05 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600354 Other Statutory Actions 2016-01-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-15
Termination Date 2018-11-15
Date Issue Joined 2016-04-06
Pretrial Conference Date 2016-08-18
Section 1681
Status Terminated

Parties

Name PASINI
Role Plaintiff
Name FISHS EDDY LLC
Role Defendant
1808363 Americans with Disabilities Act - Other 2018-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-13
Termination Date 2019-05-03
Date Issue Joined 2018-12-28
Pretrial Conference Date 2019-02-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name FISHS EDDY LLC
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State