Search icon

CHAMPALIMAUD COLLECTION, INC.

Company claim

Is this your business?

Get access!

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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21064.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State