Search icon

THE OFFICE OF THIERRY W. DESPONT LTD.

Company Details

Name: THE OFFICE OF THIERRY W. DESPONT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1989 (36 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1315713
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 Harrison Street, Manhattan, New York, NY, United States, 10013
Principal Address: 10 HARRISON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANCOIS CHATEAU Chief Executive Officer 10 HARRISON STREET, 10 HARRISON STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE OFFICE OF THIERRY W DESPONT LTD. DOS Process Agent 10 Harrison Street, Manhattan, New York, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133497022
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 10 HARRISON STREET, 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-07-12 2024-03-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-07-08 2022-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2017-04-17 2024-03-11 Address 10 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001374 2024-12-24 CERTIFICATE OF MERGER 2024-12-31
240311003690 2024-03-11 BIENNIAL STATEMENT 2024-03-11
221020001402 2022-10-20 BIENNIAL STATEMENT 2021-01-01
190529060365 2019-05-29 BIENNIAL STATEMENT 2019-01-01
170417006252 2017-04-17 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
711973.47
Total Face Value Of Loan:
711973.47
Date:
2020-04-13
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:
913327.15
Total Face Value Of Loan:
913327.15

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
913327.15
Current Approval Amount:
913327.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
923161.06
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711973.47
Current Approval Amount:
711973.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
721785.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State