Search icon

CHAMPALIMAUD COLLECTION, INC.

Company Details

Name: CHAMPALIMAUD COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244508
ZIP code: 06759
County: New York
Place of Formation: New York
Address: 174 WEST STREET - #212, LITCHFIELD, CT, United States, 06759
Principal Address: 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 WEST STREET - #212, LITCHFIELD, CT, United States, 06759

Chief Executive Officer

Name Role Address
ALEXANDRA CHAMPALIMAUD Chief Executive Officer 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-21 2024-04-25 Address 115 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-02-10 2024-04-25 Address 174 WEST STREET - #212, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process)
2010-02-10 2019-07-12 Name ALEXANDRA CHAMPALIMAUD COLLECTION INC.
2000-04-07 2020-04-21 Address 1 UNION SQUARE WEST, STE 603, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-04-07 2020-04-21 Address 1 UNION SQUARE WEST, STE 603, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-03-31 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-31 2010-02-10 Address 1 UNION SQUARE WEST SUITE 603, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)
1998-03-31 2010-02-10 Name ACA WORLDBEAT INC.

Filings

Filing Number Date Filed Type Effective Date
240425000413 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220304000407 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200521000249 2020-05-21 CERTIFICATE OF CHANGE 2020-05-21
200421060140 2020-04-21 BIENNIAL STATEMENT 2018-03-01
190712000493 2019-07-12 CERTIFICATE OF AMENDMENT 2019-07-12
100210000813 2010-02-10 CERTIFICATE OF AMENDMENT 2010-02-10
090707002853 2009-07-07 BIENNIAL STATEMENT 2008-03-01
040312002931 2004-03-12 BIENNIAL STATEMENT 2004-03-01
000407002623 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980331000283 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064527208 2020-04-15 0202 PPP 115 BROADWAY 2ND FL, NEW YORK, NY, 10006-1638
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10006-1638
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21064.16
Forgiveness Paid Date 2021-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State