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

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

Form 5500 Series

Employer Identification Number (EIN):
133881335
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-100105.00
Total Face Value Of Loan:
26901.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127006
Current Approval Amount:
26901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2009-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AMERICAN PAOLINA, INC.
Party Role:
Defendant
Party Name:
GREEN
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State