Search icon

AVENUE MONTAIGNE, INC.

Company Details

Name: AVENUE MONTAIGNE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005539
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 499 7TH AVE, 22ND FL, NEW YORK, NY, United States, 10018
Principal Address: 499 7TH AVE, 22ND FL NORTH, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930013DKPR582UR040 2005539 US-NY GENERAL ACTIVE No data

Addresses

Legal 499 7TH AVE, 22ND FL, New York, US-NY, US, 10018
Headquarters 8th Floor South, 499 7th Avenue, New York, US-NY, US, 10018

Registration details

Registration Date 2015-11-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2005539

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7TH AVE, 22ND FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIELE CHEMLA Chief Executive Officer 499 7TH AVE, 8TH FL. SOUTH TOWER, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-03-01 1998-04-21 Address 200 EAST 72ND STREET, APT 32D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413000872 2022-04-13 BIENNIAL STATEMENT 2022-03-01
080408002920 2008-04-08 BIENNIAL STATEMENT 2008-03-01
060523003026 2006-05-23 BIENNIAL STATEMENT 2006-03-01
040305002017 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020305002480 2002-03-05 BIENNIAL STATEMENT 2002-03-01
980421002235 1998-04-21 BIENNIAL STATEMENT 1998-03-01
960301000487 1996-03-01 CERTIFICATE OF INCORPORATION 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512827104 2020-04-13 0202 PPP 499 7th Avenue 8 Floor South, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103786.81
Forgiveness Paid Date 2021-01-20
8347768306 2021-01-29 0202 PPS 499 Fashion Ave Fl South 8, New York, NY, 10018-6803
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-6803
Project Congressional District NY-12
Number of Employees 8
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104067.19
Forgiveness Paid Date 2022-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306945 Copyright 2023-08-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-07
Termination Date 2024-02-15
Section 0101
Status Terminated

Parties

Name CHARCHIAN
Role Plaintiff
Name AVENUE MONTAIGNE, INC.
Role Defendant
2202965 Americans with Disabilities Act - Other 2022-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-11
Termination Date 2022-06-14
Date Issue Joined 2022-05-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name AVENUE MONTAIGNE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State