Search icon

COLETTE MALOUF, INC.

Company Details

Name: COLETTE MALOUF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1987 (38 years ago)
Entity Number: 1197305
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 594 BROADWAY, NEW YORK, NY, United States, 10012
Address: 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

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
COLETTE MALOUF, INC. 401(K) PLAN 2012 132422795 2013-07-15 COLETTE MALOUF, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2129419588
Plan sponsor’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing DANIEL RICHARDS
COLETTE MALOUF, INC. 401(K) PLAN 2011 132422795 2012-10-11 COLETTE MALOUF, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2129419588
Plan sponsor’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 132422795
Plan administrator’s name COLETTE MALOUF, INC.
Plan administrator’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012
Administrator’s telephone number 2129419588

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DANIEL RICHARDS
COLETTE MALOUF, INC. 401(K) PLAN 2010 132422795 2011-10-07 COLETTE MALOUF, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2129419588
Plan sponsor’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 132422795
Plan administrator’s name COLETTE MALOUF, INC.
Plan administrator’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012
Administrator’s telephone number 2129419588

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing DANIEL RICHARDS
COLETTE MALOUF, INC. 401(K) PLAN 2009 132422795 2010-10-13 COLETTE MALOUF, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 315990
Sponsor’s telephone number 2129419588
Plan sponsor’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 132422795
Plan administrator’s name COLETTE MALOUF, INC.
Plan administrator’s address 594 BROADWAY, SUITE 1216, NEW YORK, NY, 10012
Administrator’s telephone number 2129419588

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DANIEL RICHARDS

DOS Process Agent

Name Role Address
COLETTE MALOUF, INC. DOS Process Agent 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
COLETTE MALOUF Chief Executive Officer 594 BROADWAY, STE 1216, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-03-14 2016-05-02 Address 594 BROADWAY, STE 1216, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1988-07-20 2003-03-14 Address 226 EAST 54TH ST., 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-08-25 1988-07-20 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502006171 2016-05-02 BIENNIAL STATEMENT 2015-08-01
130820006404 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812003217 2011-08-12 BIENNIAL STATEMENT 2011-08-01
070814002708 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051014002516 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030815002258 2003-08-15 BIENNIAL STATEMENT 2003-08-01
030314002771 2003-03-14 BIENNIAL STATEMENT 2001-08-01
B664849-3 1988-07-20 CERTIFICATE OF AMENDMENT 1988-07-20
B537579-5 1987-08-25 CERTIFICATE OF INCORPORATION 1987-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932858408 2021-02-14 0202 PPS 4WASHINGTON SQUARE VILLAGE 14M, NEW YORK, NY, 10012
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75982
Loan Approval Amount (current) 75982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012
Project Congressional District NY-07
Number of Employees 2
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76419.16
Forgiveness Paid Date 2021-09-15
1378007404 2020-05-04 0202 PPP 4 WASHINGTON SQUARE VLG APT 14M, NEW YORK, NY, 10012-1908
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-1908
Project Congressional District NY-10
Number of Employees 9
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77193.3
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State