Search icon

CHRISTOFLE SILVER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOFLE SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1958 (67 years ago)
Entity Number: 170864
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 Maiden Lane, Suite 237, NEW YORK, NY, United States, 10038
Principal Address: 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE-ANTOINE BOLLET Chief Executive Officer 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O NEAL B. KATZ, ESQ. DOS Process Agent 75 Maiden Lane, Suite 237, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F04000002584
State:
FLORIDA
Type:
Headquarter of
Company Number:
0636723
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70639386
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
WLTWJUAGK3D4
CAGE Code:
90LU7
UEI Expiration Date:
2025-07-10

Business Information

Activation Date:
2024-07-12
Initial Registration Date:
2021-02-23

Commercial and government entity program

CAGE number:
90LU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2029-07-12
SAM Expiration:
2025-07-10

Contact Information

POC:
ELLEN GU

Highest Level Owner

Vendor Certified:
2024-07-12
CAGE number:
SKPH8
Company Name:
CHALHOUB GROUP LIMITED

Immediate Level Owner

Vendor Certified:
2024-07-12
CAGE number:
BTR22
Company Name:
LUXURY BRAND DEVELOPMENT S.A.

Form 5500 Series

Employer Identification Number (EIN):
131871909
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-23 2021-01-13 Address 41 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-08-25 2015-06-23 Address 11 EAST 26TH STREET, 15TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-08-25 2016-03-14 Address 295 MADISON AVENUE, STE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-25 2015-06-23 Address 11 EAST 26TH STREET, 15TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-08-16 2008-08-25 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220707002506 2022-07-07 BIENNIAL STATEMENT 2022-03-01
210113060127 2021-01-13 BIENNIAL STATEMENT 2020-03-01
180309006473 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160314006124 2016-03-14 BIENNIAL STATEMENT 2016-03-01
150623002017 2015-06-23 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM21P1212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50549.40
Base And Exercised Options Value:
50549.40
Base And All Options Value:
50549.40
Awarding Agency Name:
Department of State
Performance Start Date:
2021-09-07
Description:
FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
853178.00
Total Face Value Of Loan:
853178.00

Trademarks Section

Serial Number:
74712721
Mark:
ART DE VIVRE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-08-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ART DE VIVRE

Goods And Services

For:
educational training in the art of entertaining
First Use:
1991-10-01
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$853,178
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$853,178
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$866,172.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $853,178

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FIGUEROA
Party Role:
Plaintiff
Party Name:
CHRISTOFLE SILVER, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State