Search icon

COUTURE INC.

Company Details

Name: COUTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2600227
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 38 JUNEAU BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOSSEIN PAYSEPAR Chief Executive Officer 38 JUNEAU BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
HOSSEIN PAYSEPAR DOS Process Agent 38 JUNEAU BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2020-02-25 2021-01-25 Address 38 JUNEAU BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2003-06-16 2020-02-25 Address 43 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-06-16 2020-02-25 Address 43 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-06-16 2020-02-25 Address 43 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-01-30 2003-06-16 Address 225 WEST 34TH STREET #1303, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060321 2021-01-25 BIENNIAL STATEMENT 2021-01-01
200225060078 2020-02-25 BIENNIAL STATEMENT 2019-01-01
070109002579 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050201002644 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030616002099 2003-06-16 BIENNIAL STATEMENT 2003-01-01
010130001024 2001-01-30 CERTIFICATE OF INCORPORATION 2001-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-03 No data 16 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3170623 OL VIO INVOICED 2020-03-20 5000 OL - Other Violation
3129127 OL VIO CREDITED 2019-12-18 5000 OL - Other Violation
3118595 OL VIO VOIDED 2019-11-22 5000 OL - Other Violation
3103679 OL VIO VOIDED 2019-10-17 5000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-03 Hearing Decision MOTOR SCOOTER SALES 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361117310 2020-05-01 0202 PPP 16 W 37 Street, New York, NY, 10018
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9701.52
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State