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 (28 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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42052.00
Total Face Value Of Loan:
42052.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95500.00
Total Face Value Of Loan:
155300.00
Date:
2020-05-02
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:
46315.00
Total Face Value Of Loan:
46315.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46315
Current Approval Amount:
46315
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
46736.11
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42052
Current Approval Amount:
42052
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42276.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State