Search icon

CVL COSMETICS NORTH AMERICA, INC.

Company Details

Name: CVL COSMETICS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619588
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DIDIER GUILLON Chief Executive Officer C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-04 2025-03-04 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-04 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-31 2025-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-15 2023-03-31 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2017-03-10 2021-03-15 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-03-14 2017-03-10 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS 3RD FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-06-13 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-13 2013-03-14 Address C/O PRAMEX INTERNATIONAL, 1251 AVE OF AMERICAS / 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304004506 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230331003943 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210315060507 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190321060115 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170310006372 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150331006234 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130314006671 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110613002119 2011-06-13 BIENNIAL STATEMENT 2011-03-01
090416002251 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070403002322 2007-04-03 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919837409 2020-05-08 0202 PPP 1251 Avenue of the Americas, 3rd Floor, NEW YORK, NY, 10020-1119
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402900
Loan Approval Amount (current) 402900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
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, 10020-1119
Project Congressional District NY-12
Number of Employees 28
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 407824.33
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State