Search icon

RELAIS & CHATEAUX NEW YORK, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134067997
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 58-60 RUE DE PRONY, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 4 SQUARE DE LA TOUR MAUBOURG, PARIS, FRA (Type of address: Chief Executive Officer)
2024-03-25 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 58-60 RUE DE PRONY, PARIS, 75017, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002408 2025-06-03 BIENNIAL STATEMENT 2025-06-03
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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
213900.00
Total Face Value Of Loan:
213900.00
Date:
2020-06-08
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:
213900.00
Total Face Value Of Loan:
213900.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213900
Current Approval Amount:
213900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216110.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State