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)
2011-03-21 2017-03-08 Address 33 WEST 17TH STREET / #901, NEW YORK, NY, 10011, 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: Chief Executive Officer)
2007-03-23 2011-03-21 Address 27 WEST 20TH ST STE 800, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-23 2011-03-21 Address 27 WEST 20TH ST STE 800, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-23 2011-03-21 Address 27 WEST 20TH STE 800, 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
090305002200 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002156 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050329000321 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075908400 2021-02-07 0202 PPS 41 Madison Ave Fl 31, New York, NY, 10010-2345
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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, 10010-2345
Project Congressional District NY-12
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10482.48
Forgiveness Paid Date 2021-10-06
6711398104 2020-07-22 0202 PPP 151 W 21st ST APT 7C CO Kazumi Tanimura, NEW YORK, NY, 10011
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10450
Loan Approval Amount (current) 10450
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10523.11
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State