Search icon

ATELIER PREMIERE, INC.

Company Details

Name: ATELIER PREMIERE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306800
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND ST STE 1507, NEW YORK, NY, United States, 10168
Principal Address: 418 EAST 115 STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATELIER PREMIERE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 753209533 2024-07-03 ATELIER PREMIERE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126435450
Plan sponsor’s address 418 E 115TH ST, APT 2, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing EDWARD ROJAS
ATELIER PREMIERE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 753209533 2023-06-19 ATELIER PREMIERE INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126435450
Plan sponsor’s address 418 E 115TH ST, APT 2, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing EDWARD ROJAS
ATELIER PREMIERE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 753209533 2022-06-01 ATELIER PREMIERE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126435450
Plan sponsor’s address 418 E 115TH ST, APT 2, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
ATELIER PREMIERE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 753209533 2021-03-31 ATELIER PREMIERE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2126435450
Plan sponsor’s address 418 E 115TH ST APT 2, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ASH & PARSONT LLP DOS Process Agent 122 EAST 42ND ST STE 1507, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
FRANCOIS-XAVIER LECAUDEY Chief Executive Officer 418 EAST 115 STREET, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2012-02-03 2014-04-04 Address 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Chief Executive Officer)
2010-03-18 2012-02-03 Address 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-04-04 Address 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Principal Executive Office)
2010-03-18 2012-12-10 Address 216 W 139TH ST, NEW YORK, NY, 10930, USA (Type of address: Service of Process)
2006-01-17 2010-03-18 Address ATTN: JONATHON POLIER, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405000020 2022-04-05 BIENNIAL STATEMENT 2022-01-01
170907006436 2017-09-07 BIENNIAL STATEMENT 2016-01-01
140404002602 2014-04-04 BIENNIAL STATEMENT 2014-01-01
131024000057 2013-10-24 CERTIFICATE OF AMENDMENT 2013-10-24
121210000282 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
120203002773 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100318002199 2010-03-18 BIENNIAL STATEMENT 2010-01-01
060117001050 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620117904 2020-06-18 0202 PPP 216 W 139TH ST, NEW YORK, NY, 10030-2109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423110
Loan Approval Amount (current) 423110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-2109
Project Congressional District NY-13
Number of Employees 45
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426273.81
Forgiveness Paid Date 2021-03-23
9036588700 2021-04-08 0202 PPS 216 W 139th St, New York, NY, 10030-2109
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 397500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2109
Project Congressional District NY-13
Number of Employees 33
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400614.66
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State