Search icon

AMERICAN PAOLINA, INC.

Company Details

Name: AMERICAN PAOLINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017267
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 925 Lexington Ave, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PAOLINA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133881335 2024-06-19 AMERICAN PAOLINA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 925 LEXINGTON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133881335 2023-05-18 AMERICAN PAOLINA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 925 LEXINGTON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133881335 2022-07-01 AMERICAN PAOLINA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 925 LEXINGTON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133881335 2021-07-26 AMERICAN PAOLINA INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 925 LEXINGTON AVE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133881335 2020-08-11 AMERICAN PAOLINA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 367 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401K PROFIT SHARING PLAN AND TRUST 2018 133881335 2019-07-12 AMERICAN PAOLINA INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180908
Plan sponsor’s address 367 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401K PROFIT SHARING PLAN AND TRUST 2017 133881335 2018-06-13 AMERICAN PAOLINA INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180908
Plan sponsor’s address 367 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401K PROFIT SHARING PLAN AND TRUST 2016 133881335 2017-07-10 AMERICAN PAOLINA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180908
Plan sponsor’s address 367 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401 K PROFIT SHARING PLAN TRUST 2015 133881335 2016-06-22 AMERICAN PAOLINA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 367 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing SOPHIE GUATTARI
AMERICAN PAOLINA INC 401 K PROFIT SHARING PLAN TRUST 2014 133881335 2015-06-26 AMERICAN PAOLINA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128180798
Plan sponsor’s address 367 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing AMERICAN PAOLINA INC

Chief Executive Officer

Name Role Address
JEAN-CLAUDE BIGUINE Chief Executive Officer 925 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LEX & 68TH STREET, LTD. DOS Process Agent 925 Lexington Ave, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-04-25 2024-04-25 Address MASSAT RIVAUD MANAGEMENT, 575 MADISON AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-04-25 Address MASSAT RIVAUD MANAGEMENT, 575 MADISON AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-04-25 Address 925 Lexington Ave, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-08-15 2024-04-25 Address 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address MASSAT RIVAUD MANAGEMENT, 575 MADISON AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-17 2023-08-15 Address C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-10 2011-02-17 Address 575 MADISON AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-10 2023-08-15 Address MASSAT RIVAUD MANAGEMENT, 575 MADISON AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240425002131 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230815003871 2023-08-15 BIENNIAL STATEMENT 2022-04-01
110217000523 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
980710002486 1998-07-10 BIENNIAL STATEMENT 1998-04-01
960405000129 1996-04-05 APPLICATION OF AUTHORITY 1996-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-02 No data 367 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103886 OL VIO CREDITED 2019-10-17 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-02 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435177703 2020-05-01 0202 PPP 367 MADISON AVE, NEW YORK, NY, 10017-3108
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127006
Loan Approval Amount (current) 26901
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-3108
Project Congressional District NY-12
Number of Employees 25
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State