Search icon

L'ATRE ENTERPRISES, INC.

Company Details

Name: L'ATRE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2002 (23 years ago)
Entity Number: 2816627
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 96 GROVE STREET, AKA 170 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-675-9463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 GROVE STREET, AKA 170 WAVERLY PLACE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1159486-DCA Inactive Business 2004-01-30 2012-09-15

Filings

Filing Number Date Filed Type Effective Date
020927000046 2002-09-27 CERTIFICATE OF INCORPORATION 2002-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-10 No data 314 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 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
2280833 DCA-SUS CREDITED 2016-02-19 460 Suspense Account
2280835 PROCESSING INVOICED 2016-02-19 50 License Processing Fee
214904 PL VIO INVOICED 2013-07-16 500 PL - Padlock Violation
1214457 SWC-CON INVOICED 2013-03-08 2558.510009765625 Sidewalk Consent Fee
610009 CNV_PC INVOICED 2012-11-13 445 Petition for revocable Consent - SWC Review Fee
1163466 RENEWAL CREDITED 2012-11-13 510 Two-Year License Fee
193326 PL VIO INVOICED 2012-10-16 100 PL - Padlock Violation
610018 SWC-CON INVOICED 2012-03-01 2515.75 Sidewalk Consent Fee
610019 SWC-CON INVOICED 2011-02-14 2442.449951171875 Sidewalk Consent Fee
731346 RENEWAL INVOICED 2010-10-12 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650337307 2020-05-02 0202 PPP 314 Bleecker Street, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145318
Loan Approval Amount (current) 145318
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, 10014-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146928.04
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000481 Fair Labor Standards Act 2020-01-17 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 2020-01-17
Termination Date 2021-04-21
Date Issue Joined 2020-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name FREBET,
Role Plaintiff
Name L'ATRE ENTERPRISES, INC.
Role Defendant
1706143 Americans with Disabilities Act - Other 2017-08-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-14
Termination Date 2017-11-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name L'ATRE ENTERPRISES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State