Search icon

ROBERT CLERGERIE AMERICA, INC.

Company Details

Name: ROBERT CLERGERIE AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (38 years ago)
Entity Number: 1121451
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2021 133418908 2022-07-29 ROBERT CLERGERIE AMERICA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560480
Plan sponsor’s address CO KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MOUHAMADOU DJITE
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2019 133418908 2020-09-14 ROBERT CLERGERIE AMERICA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560480
Plan sponsor’s address CO KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MOUHAMADOU DJITE
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2018 133418908 2020-09-28 ROBERT CLERGERIE AMERICA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560480
Plan sponsor’s address CO KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MOUHAMADOU DJITE
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2017 133418908 2018-10-22 ROBERT CLERGERIE AMERICA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560480
Plan sponsor’s address CO KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing BENEDICTE MUR
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2015 133418908 2016-07-15 ROBERT CLERGERIE AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560498
Plan sponsor’s address C/O KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing BENEDICTE MUR
ROBERT CLERGERIE AMERICA INC 401K PS PLAN 2014 133418908 2015-07-27 ROBERT CLERGERIE AMERICA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 448210
Sponsor’s telephone number 6463560498
Plan sponsor’s address C/O KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing BENEDICTE MUR

Chief Executive Officer

Name Role Address
EMILIO MARTIN Chief Executive Officer RUE PIERRE CURIE, BP 69, ROMANS CEDEX, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2021-11-17 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-06 2008-10-30 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-06-15 2006-10-06 Address 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-06-15 2006-10-06 Address C/O KVB PARTNERS, 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-06-15 2006-10-06 Address 17 STATE ST / SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-09-29 2006-06-15 Address ROCKFELLER CENTER, 620 FIFTH AVE, NEW YORK, NY, 10020, 2457, USA (Type of address: Service of Process)
1996-12-19 2006-06-15 Address 575 MADISON AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-12-19 2006-06-15 Address 575 MADISON AVE 24TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-12-19 2000-09-29 Address 324 EAST 51 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-10-23 1996-12-19 Address 342 MADISON AVE., ROOM 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121024006037 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101102002797 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081030002570 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061006002673 2006-10-06 BIENNIAL STATEMENT 2006-10-01
060615002337 2006-06-15 BIENNIAL STATEMENT 2004-10-01
000929002478 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981014002131 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961219002323 1996-12-19 BIENNIAL STATEMENT 1996-10-01
B416128-4 1986-10-23 CERTIFICATE OF INCORPORATION 1986-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578597409 2020-05-12 0202 PPP C/O KVB PARTNERS 60 BROAD ST, NEW YORK, NY, 10004
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184575
Loan Approval Amount (current) 184575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187153.99
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907967 Americans with Disabilities Act - Other 2019-08-26 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 2019-08-26
Termination Date 2020-05-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name ROBERT CLERGERIE AMERICA, INC.
Role Defendant
2302241 Americans with Disabilities Act - Other 2023-03-23 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 2023-03-23
Termination Date 2023-08-28
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name ROBERT CLERGERIE AMERICA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State