Search icon

FRANCOIS LEROY-L'ATELIER, INC.

Company Details

Name: FRANCOIS LEROY-L'ATELIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1997 (27 years ago)
Entity Number: 2193777
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 10 HUBERT ST, NEW YORK, NY, United States, 10013
Address: 10 HUBERT ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HUBERT ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FRANCOIS LEROY Chief Executive Officer 10 HUBERT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-01-20 2005-11-21 Address 10 HUBERT ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-01-20 2005-11-21 Address 10 HUBERT ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-10-28 2000-01-20 Address ATT: DAVID L. SMITH, ESQ., 605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020002579 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071105002040 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051121002664 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031001002036 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011018002187 2001-10-18 BIENNIAL STATEMENT 2001-10-01
000120002216 2000-01-20 BIENNIAL STATEMENT 1999-10-01
971028000318 1997-10-28 CERTIFICATE OF INCORPORATION 1997-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720977703 2020-05-01 0202 PPP 424 BROADWAY SUIT 601, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46315
Loan Approval Amount (current) 46315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46736.11
Forgiveness Paid Date 2021-04-01
5508658600 2021-03-20 0202 PPS 51 Bond St Apt 5, New York, NY, 10012-2487
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42052
Loan Approval Amount (current) 42052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-2487
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42276.37
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State