Search icon

ATELIER FASHION, INC.

Company Details

Name: ATELIER FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2719883
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 WEST 8th ST, NEW YORK, NY, United States, 10011
Principal Address: 20 West 8th Street, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KWOK DOS Process Agent 20 WEST 8th ST, NEW YORK, NY, United States, 10011

Agent

Name Role Address
DAVID KWOK Agent 20 WEST 8TH ST., NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LU HAN Chief Executive Officer 20 WEST 8TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 20 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-17 Address 20 WEST 8th ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-03-24 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-03-17 Address 20 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-17 Address 20 WEST 8TH ST., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-20 2023-03-24 Address 20 WEST 8TH ST., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-16 2023-03-24 Address 57 W. 9TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-01-16 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317001673 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230324003708 2023-03-24 BIENNIAL STATEMENT 2022-01-01
171220000117 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
020116000469 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 20 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 20 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 20 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 20 W 8TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 304 HUDSON ST, Manhattan, NEW YORK, NY, 10013 Out of Business 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
3094708 CL VIO INVOICED 2019-10-02 175 CL - Consumer Law Violation
2582762 CL VIO CREDITED 2017-03-30 175 CL - Consumer Law Violation
204108 OL VIO INVOICED 2013-06-11 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-03-15 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822207209 2020-04-28 0202 PPP 20 W 8TH ST, NEW YORK, NY, 10011-9002
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35835
Loan Approval Amount (current) 35835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10011-9002
Project Congressional District NY-10
Number of Employees 6
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36238.14
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207085 Americans with Disabilities Act - Other 2022-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-21
Termination Date 2023-11-03
Date Issue Joined 2023-03-13
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name ATELIER FASHION, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State