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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | MOUHAMADOU DJITE |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
EMILIO MARTIN | Chief Executive Officer | RUE PIERRE CURIE, BP 69, ROMANS CEDEX, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907967 | Americans with Disabilities Act - Other | 2019-08-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | REID |
Role | Plaintiff |
Name | ROBERT CLERGERIE AMERICA, INC. |
Role | Defendant |
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