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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATCHWORK USA, INC. 401(K) PLAN 2023 273333721 2024-09-13 PATCHWORK USA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424990
Sponsor’s telephone number 6468580188
Plan sponsor’s address 100 CROSBY STREET, SUITE 304, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing STEPHANE CREMIEUX
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
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)
2017-01-10 2024-12-05 Address 166 MERCER ST, STE 6A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-01-10 2024-12-05 Address 33 W 46TH ST, STE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-17 2017-01-10 Address 60 BROADWAY ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2013-04-17 2017-01-10 Address 60 BROADWAY ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-03-22 2017-01-10 Address 60 BROAD STREET - SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110322000970 2011-03-22 APPLICATION OF AUTHORITY 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487438608 2021-03-25 0202 PPS 100 Crosby St Rm 304, New York, NY, 10012-4716
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225997
Loan Approval Amount (current) 225997
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4716
Project Congressional District NY-10
Number of Employees 38
NAICS code 424320
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 227664.23
Forgiveness Paid Date 2021-12-23
2199037706 2020-05-01 0202 PPP 166 MERCER ST APT 6A, NEW YORK, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240690
Loan Approval Amount (current) 240690
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, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 424320
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 243206.01
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State