Search icon

L'ATRE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2002-09-27 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145318.00
Total Face Value Of Loan:
145318.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145318
Current Approval Amount:
145318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146928.04

Court Cases

Court Case Summary

Filing Date:
2020-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FREBET,
Party Role:
Plaintiff
Party Name:
L'ATRE ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State