Search icon

ATELIER LUMIERE INC.

Company Details

Name: ATELIER LUMIERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183517
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZUMI TANIMURA Chief Executive Officer 151 WEST 21ST STREET, #7C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ATELIER LUMIERE INC. DOS Process Agent 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role Address
KAZUMI TANIMURA Agent 312 WEST 92ND ST #4B, NEW YORK, NY, 10025

History

Start date End date Type Value
2019-03-11 2021-03-02 Address 228 EAST 45TH STREET, #603, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-08 2019-03-11 Address 121 WEST 27TH STREET #1200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-03-08 2019-03-11 Address 121 WEST 27TH STREET #1200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-03-08 2019-03-11 Address 121 WEST 27TH STREET #1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-21 2017-03-08 Address 33 WEST 17TH STREET / #901, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061884 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311061238 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170308006437 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130308006910 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110321002217 2011-03-21 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10482.48
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10450
Current Approval Amount:
10450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10523.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State