Search icon

RELAIS & CHATEAUX NEW YORK, INC.

Company Details

Name: RELAIS & CHATEAUX NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2387045
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVE 7 FL, NEW YORK, NY, United States, 10177
Principal Address: 58-60 RUE DE PRONY, PARIS, France, 75017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELAIS & CHATEAUX NEW YORK 401(K) PLAN 2023 134067997 2025-02-21 RELAIS & CHATEAUX NEW YORK 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2123194880
Plan sponsor’s address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2025-02-21
Name of individual signing CLARISSE COMTE
Valid signature Filed with authorized/valid electronic signature
RELAIS & CHATEAUX NEW YORK 401(K) PLAN 2022 134067997 2023-10-10 RELAIS & CHATEAUX NEW YORK 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2123194880
Plan sponsor’s address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177
RELAIS & CHATEAUX NEW YORK 401(K) PLAN 2021 134067997 2022-10-06 RELAIS & CHATEAUX NEW YORK 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2123194880
Plan sponsor’s address 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JOHN ANSAY

DOS Process Agent

Name Role Address
RELAIS & CHATEAUX NEW YORK, INC. DOS Process Agent 250 PARK AVE 7 FL, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
LAURENT GARDINIER Chief Executive Officer 4 SQUARE DE LA TOUR MAUBOURG, PARIS, France, 75007

History

Start date End date Type Value
2023-11-28 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 4 SQUARE DE LA TOUR MAUBOURG, PARIS, FRA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 58-60 RUE DE PRONY, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2013-07-19 2023-11-15 Address 58-60 RUE DE PRONY, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2013-07-03 2023-11-15 Address 10 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-07-03 2013-07-19 Address 58-60 RUE GALVANI, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2005-08-05 2013-07-03 Address 15 RUE GALVANI, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2005-08-05 2013-07-03 Address 15 RUE GALVANI, PARIS, 75017, FRA (Type of address: Principal Executive Office)
2005-08-05 2013-07-03 Address 148 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003990 2023-11-15 BIENNIAL STATEMENT 2023-06-01
130719002076 2013-07-19 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130703002384 2013-07-03 BIENNIAL STATEMENT 2013-06-01
050805002187 2005-08-05 BIENNIAL STATEMENT 2005-06-01
050628000884 2005-06-28 CERTIFICATE OF MERGER 2005-07-01
990609000675 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467048700 2021-04-04 0202 PPS 250 Park Ave, New York, NY, 10177-0001
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213900
Loan Approval Amount (current) 213900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216110.3
Forgiveness Paid Date 2022-07-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State