Search icon

ROBERT CLERGERIE AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT CLERGERIE AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
133418908
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184575.00
Total Face Value Of Loan:
184575.00

Trademarks Section

Serial Number:
75793111
Mark:
COPYRIGHT CLOTHING ©
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-09-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COPYRIGHT CLOTHING ©

Goods And Services

For:
CLOTHING, NAMELY, HATS, SHIRTS, SWEATSHIRTS, PANTS AND SHOES
First Use:
1994-08-18
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184575
Current Approval Amount:
184575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187153.99

Court Cases

Court Case Summary

Filing Date:
2023-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2019-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
REID
Party Role:
Plaintiff
Party Name:
ROBERT CLERGERIE AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State