Search icon

L'OBSERVATOIRE INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: L'OBSERVATOIRE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Branch of: L'OBSERVATOIRE INTERNATIONAL, INC., Florida (Company Number P93000058985)
Entity Number: 3205432
ZIP code: 10013
County: New York
Place of Formation: Florida
Address: 120 WALKER ST, 7TH FL EAST, NEW YORK, NY, United States, 10013
Principal Address: 120 WALKER ST, 7TH FLOOR EAST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HERVE DESCOTTES Chief Executive Officer 120 WALKER ST, 7TH FL EAST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
L'OBSERVATOIRE INTERNATIONAL, INC. DOS Process Agent 120 WALKER ST, 7TH FL EAST, NEW YORK, NY, United States, 10013

Unique Entity ID

CAGE Code:
78V45
UEI Expiration Date:
2015-10-21

Business Information

Activation Date:
2014-10-22
Initial Registration Date:
2014-10-21

Commercial and government entity program

CAGE number:
78V45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MARTHA TRIVIZAS
Corporate URL:
www.lobsintl.com

Form 5500 Series

Employer Identification Number (EIN):
650431145
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-16 2019-06-06 Address 120 WALKER ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-16 2019-06-06 Address 120 WALKER ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-04-23 2011-06-16 Address 295 LAFAYETTE ST, STE 915, NEW YORK, NY, 11205, USA (Type of address: Service of Process)
2007-05-17 2011-06-16 Address 295 LAFAYETTE ST, STE 915, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-05-17 2011-06-16 Address 295 LAFAYETTE ST, STE 915, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190606060393 2019-06-06 BIENNIAL STATEMENT 2019-05-01
170808006420 2017-08-08 BIENNIAL STATEMENT 2017-05-01
130508006503 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110616002386 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090423002806 2009-04-23 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
534265.00
Total Face Value Of Loan:
534265.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$534,265
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$540,053.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $452,886
Utilities: $2,341
Mortgage Interest: $0
Rent: $39,626
Refinance EIDL: $0
Healthcare: $39412
Debt Interest: $0
Jobs Reported:
32
Initial Approval Amount:
$528,065
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$528,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$531,960.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $528,063
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State