Search icon

PROENZA SCHOULER, LLC

Headquarter

Company Details

Name: PROENZA SCHOULER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772275
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 495 BROADWAY, 8TH FL, NEW YORK, NY, United States, 10012

Links between entities

Type Company Name Company Number State
Headquarter of PROENZA SCHOULER, LLC, CONNECTICUT 1376207 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROENZA SCHOULER LLC 401 K PROFIT SHARING PLAN TRUST 2017 043681074 2018-07-20 PROENZA SCHOULER LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JENNIFER RAO
PROENZA SCHOULER LLC 401 K PROFIT SHARING PLAN TRUST 2016 043681074 2017-07-12 PROENZA SCHOULER LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOHN PAOLICELLI
PROENZA SCHOULER LLC 401 K PROFIT SHARING PLAN TRUST 2015 043681074 2016-06-22 PROENZA SCHOULER LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing YOSHIE JOHNSON
PROENZA SCHOULER LLC 401 K PROFIT SHARING PLAN TRUST 2014 043681074 2015-06-22 PROENZA SCHOULER LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing YOSHIE JOHHSON
PROENZA SCHOULDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 043681074 2015-03-17 PROENZA SCHOULER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012
PROENZA SCHOULER LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 043681074 2015-03-25 PROENZA SCHOULER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012
PROENZA SCHOULDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 043681074 2014-10-09 PROENZA SCHOULER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012
PROENZA SCHOULDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 043681074 2014-10-09 PROENZA SCHOULER LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012
PROENZA SCHOULER LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 043681074 2014-10-09 PROENZA SCHOULER LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing PATRICE LATAILLADE
PROENZA SCHOULER LLC 401(K) PROFIT SHARING & TRUST 2011 043681074 2014-10-09 PROENZA SCHOULER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424300
Sponsor’s telephone number 2123431360
Plan sponsor’s address 495 BROADWAY, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 043681074
Plan administrator’s name PROENZA SCHOULER LLC
Plan administrator’s address 495 BROADWAY, NEW YORK, NY, 10012
Administrator’s telephone number 2123431360

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing PATRICE LATAILLADE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 495 BROADWAY, 8TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-05-13 2013-10-07 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2007-07-12 2011-05-13 Address ONE NEW YORK PLAZA, NEW YORK, NY, 10004, 1980, USA (Type of address: Service of Process)
2002-05-29 2007-07-12 Address 420 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512006460 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141114006628 2014-11-14 BIENNIAL STATEMENT 2014-05-01
131007002367 2013-10-07 BIENNIAL STATEMENT 2012-05-01
110513002159 2011-05-13 BIENNIAL STATEMENT 2010-05-01
080522002255 2008-05-22 BIENNIAL STATEMENT 2008-05-01
070712000211 2007-07-12 CERTIFICATE OF CHANGE 2007-07-12
040427002050 2004-04-27 BIENNIAL STATEMENT 2004-05-01
020529000508 2002-05-29 ARTICLES OF ORGANIZATION 2002-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-23 No data 822 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 822 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No 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
1553794 CL VIO INVOICED 2014-01-07 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9239097100 2020-04-15 0202 PPP 495 Broadway 8th Floor, New York, NY, 10012-4457
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1673655
Loan Approval Amount (current) 1673655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-4457
Project Congressional District NY-10
Number of Employees 87
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1693519.43
Forgiveness Paid Date 2021-06-28
1192808406 2021-02-01 0202 PPS 495 Broadway Fl 8, New York, NY, 10012-4457
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1464435
Loan Approval Amount (current) 1464435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-4457
Project Congressional District NY-10
Number of Employees 87
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1475995.9
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606637 Civil Rights Employment 2016-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-23
Termination Date 2018-05-03
Date Issue Joined 2017-03-06
Pretrial Conference Date 2017-01-06
Section 2000
Sub Section E
Status Terminated

Parties

Name LATAILLADE
Role Plaintiff
Name PROENZA SCHOULER, LLC
Role Defendant
1802205 Americans with Disabilities Act - Other 2018-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-13
Termination Date 2018-07-02
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name PROENZA SCHOULER, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State