Search icon

LA GARCONNE, LLC

Branch

Company Details

Name: LA GARCONNE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2010 (15 years ago)
Branch of: LA GARCONNE, LLC, Connecticut (Company Number 0852650)
Entity Number: 3984897
ZIP code: 10013
County: New York
Place of Formation: Connecticut
Address: 504 Greenwich Street, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA GARCONNE LLC 401 K PROFIT SHARING PLAN TRUST 2016 300196115 2017-07-20 LA GARCONNE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448190
Sponsor’s telephone number 2122263450
Plan sponsor’s address 447 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DA KIM
LA GARCONNE LLC 401 K PROFIT SHARING PLAN TRUST 2015 300196115 2016-07-27 LA GARCONNE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448190
Sponsor’s telephone number 2122263450
Plan sponsor’s address 447 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DA KIM

DOS Process Agent

Name Role Address
LA GARCONNE, LLC DOS Process Agent 504 Greenwich Street, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-03-27 2024-08-02 Address 504 Greenwich Street, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-08-16 2023-03-27 Address 447 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002789 2024-08-02 BIENNIAL STATEMENT 2024-08-02
230327002387 2023-03-27 BIENNIAL STATEMENT 2022-08-01
100816000056 2010-08-16 APPLICATION OF AUTHORITY 2010-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-14 No data 465 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054748501 2021-02-18 0202 PPS 504 Greenwich St # 1, New York, NY, 10013-1313
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168367
Loan Approval Amount (current) 168367
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, 10013-1313
Project Congressional District NY-10
Number of Employees 7
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 170062.83
Forgiveness Paid Date 2022-02-25
3163567704 2020-05-01 0202 PPP 504 GREENWICH ST # 1, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168367
Loan Approval Amount (current) 168367
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, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 170507.41
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204354 Americans with Disabilities Act - Other 2022-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-25
Termination Date 2022-11-18
Section 1201
Status Terminated

Parties

Name ISKHAKOVA
Role Plaintiff
Name LA GARCONNE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State