Search icon

ROBERT COUTURIER, INC.

Company Details

Name: ROBERT COUTURIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1785964
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COUTURIER Chief Executive Officer 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBERT COUTURIER, INC. DOS Process Agent 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133748783
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-18 2020-07-08 Address 138 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-06-08 2020-07-08 Address 138 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003942 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220104002201 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200708060629 2020-07-08 BIENNIAL STATEMENT 2018-01-01
010208000152 2001-02-08 ERRONEOUS ENTRY 2001-02-08
DP-1343413 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310670
Current Approval Amount:
310670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314120.51
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245849
Current Approval Amount:
245849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248807.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State