Search icon

PLACE VENDOME HOLDING CO., INC.

Company Details

Name: PLACE VENDOME HOLDING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325069
ZIP code: 10001
County: New York
Place of Formation: Nevada
Address: 230 5TH AVE SUITE 1112, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RHONDA FINKELSTEIN Chief Executive Officer 230 5TH AVE SUITE 1112, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PLACE VENDOME HOLDING CO., INC. DOS Process Agent 230 5TH AVE SUITE 1112, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-12-18 2020-04-07 Address 230 5TH AVE SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-18 2020-04-07 Address 230 5TH AVE SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-12-18 2020-04-07 Address 230 5TH AVE SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-12-31 2012-12-18 Address 230 5TH AVE SUITE 1410, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-31 2012-12-18 Address 230 5TH AVE SUITE 1410, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-12-31 2012-12-18 Address 230 5TH AVE SUITE 1410, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-29 2010-12-31 Address 230 5TH AVE SUITE 1712, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-29 2010-12-31 Address 230 5TH AVE SUITE 1712, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-29 2010-12-31 Address 230 5TH AVE SUITE 1712, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-07-25 2007-06-29 Address 251 WEST 92ND ST APT 8E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407061283 2020-04-07 BIENNIAL STATEMENT 2018-12-01
121218006554 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101231002246 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081203003065 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070629002169 2007-06-29 BIENNIAL STATEMENT 2006-12-01
021211002479 2002-12-11 BIENNIAL STATEMENT 2002-12-01
020725002437 2002-07-25 BIENNIAL STATEMENT 2000-12-01
990224000051 1999-02-24 CERTIFICATE OF CHANGE 1999-02-24
981215000089 1998-12-15 APPLICATION OF AUTHORITY 1998-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168907203 2020-04-15 0202 PPP 230 5TH AVE Suite 1112, NEW YORK, NY, 10001-7829
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376700
Loan Approval Amount (current) 376700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10001-7829
Project Congressional District NY-12
Number of Employees 130
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 382769.06
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State