Search icon

PATCHWORK USA INC

Company Details

Name: PATCHWORK USA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4071143
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 Park Avenue, Suite 8A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHANE CREMIEUX Chief Executive Officer 445 PARK AVENUE, SUITE 8A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LEGAL DOS Process Agent 445 Park Avenue, Suite 8A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
273333721
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 445 PARK AVENUE, SUITE 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 166 MERCER ST, STE 6A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 100 CROSBY STR RM 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 166 MERCER ST, STE 6A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 100 CROSBY STR RM 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430023040 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241205003945 2024-12-05 BIENNIAL STATEMENT 2024-12-05
211227002363 2021-12-27 BIENNIAL STATEMENT 2021-12-27
170110006850 2017-01-10 BIENNIAL STATEMENT 2015-03-01
130417002550 2013-04-17 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
225997.00
Total Face Value Of Loan:
225997.00
Date:
2020-05-02
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:
240690.00
Total Face Value Of Loan:
240690.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225997
Current Approval Amount:
225997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227664.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240690
Current Approval Amount:
240690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243206.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State