Search icon

JUDITH LEIBER COUTURE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDITH LEIBER COUTURE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397351
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 180 VARICK STREET, SUITE 1524, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURASIT SRIORATHAIKUL Chief Executive Officer 180 VARICK STREET, SUITE 1524, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
462683032
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 180 VARICK STREET, SUITE 1524, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250528003949 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230526001986 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210526060203 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190529060223 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170607006529 2017-06-07 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
208062.00
Total Face Value Of Loan:
208062.00
Date:
2020-04-15
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:
217500.00
Total Face Value Of Loan:
217500.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208062
Current Approval Amount:
208062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209681.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217500
Current Approval Amount:
217500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
219264.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State