Search icon

LOUISE PARIS, LTD.

Company Details

Name: LOUISE PARIS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1977 (47 years ago)
Entity Number: 454939
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 1405, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISE PARIS LTD. 401(K) PLAN 2023 132931684 2024-07-04 LOUISE PARIS LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
LOUISE PARIS LTD. 401(K) PLAN 2022 132931684 2023-08-28 LOUISE PARIS LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
LOUISE PARIS LTD. 401(K) PLAN 2021 132931684 2022-07-05 LOUISE PARIS LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SHIRLEY HORNER
LOUISE PARIS LTD. 401(K) PLAN 2020 132931684 2021-09-10 LOUISE PARIS LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2019 132931684 2020-06-12 LOUISE PARIS LTD. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2018 132931684 2019-06-06 LOUISE PARIS LTD. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2017 132931684 2018-06-14 LOUISE PARIS LTD. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2016 132931684 2017-05-24 LOUISE PARIS LTD. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2015 132931684 2016-06-15 LOUISE PARIS LTD. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing SOLOMON BARNATHAN
LOUISE PARIS LTD. 401(K) PLAN 2014 132931684 2015-07-15 LOUISE PARIS LTD. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 424300
Sponsor’s telephone number 2123545411
Plan sponsor’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132931684
Plan administrator’s name LOUISE PARIS LTD.
Plan administrator’s address 1407 BROADWAY, SUITE 1405, NEW YORK, NY, 10018
Administrator’s telephone number 2123545411

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing SOLOMON BARNATHAN

Chief Executive Officer

Name Role Address
SALOMON BARNATHAN Chief Executive Officer 1962 OCEAN PKWY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, STE 1405, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-11-05 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-09-24 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-04-25 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-12 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-12 2024-03-12 Address 1962 OCEAN PKWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-10-25 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-08-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-18 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240312000579 2024-03-12 BIENNIAL STATEMENT 2024-03-12
200506061642 2020-05-06 BIENNIAL STATEMENT 2019-11-01
20140305022 2014-03-05 ASSUMED NAME LLC INITIAL FILING 2014-03-05
131126002212 2013-11-26 BIENNIAL STATEMENT 2013-11-01
120320000980 2012-03-20 CERTIFICATE OF AMENDMENT 2012-03-20
120106002092 2012-01-06 BIENNIAL STATEMENT 2011-11-01
091127002083 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071227002665 2007-12-27 BIENNIAL STATEMENT 2007-11-01
071207000918 2007-12-07 CERTIFICATE OF AMENDMENT 2007-12-07
A449188-2 1977-12-12 CERTIFICATE OF AMENDMENT 1977-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4274007207 2020-04-27 0202 PPP 1407 BROADWAY, NEW YORK, NY, 10018-5100
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 912140.42
Loan Approval Amount (current) 912140.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-5100
Project Congressional District NY-12
Number of Employees 55
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 920805.75
Forgiveness Paid Date 2021-04-14
4627378303 2021-01-23 0202 PPS 1407 Broadway Rm 1405, New York, NY, 10018-2843
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 912140.42
Loan Approval Amount (current) 912140.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-2843
Project Congressional District NY-12
Number of Employees 43
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 919310.86
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207880 Other Contract Actions 2024-03-14 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2800000
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 2024-03-14
Termination Date 2024-03-15
Date Issue Joined 2024-03-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOWGE INTERNATIONAL DEVELOPMEN
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
1503250 Copyright 2015-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-24
Termination Date 2017-01-11
Date Issue Joined 2015-06-17
Pretrial Conference Date 2015-07-10
Section 0101
Status Terminated

Parties

Name LOUISE PARIS, LTD.
Role Plaintiff
Name STANDARD FABRICS INTERNATIONAL
Role Defendant
1106433 Copyright 2011-09-14 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-14
Termination Date 2012-12-19
Date Issue Joined 2012-04-23
Section 1338
Sub Section CP
Status Terminated

Parties

Name NEW LOOK PARTY LIMITED
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
0609913 Marine Contract Actions 2006-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 14000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-18
Termination Date 2006-12-21
Date Issue Joined 2006-11-29
Section 1333
Status Terminated

Parties

Name LOUISE PARIS, LTD.
Role Plaintiff
Name "M/V ""HYUNDAI ADMIRAL"""
Role Defendant
2207880 Other Contract Actions 2024-06-11 other
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2800000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-11
Termination Date 2024-10-10
Date Issue Joined 2024-06-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOWGE INTERNATIONAL DEVELOPMEN
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
2207880 Other Contract Actions 2022-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2800000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-14
Termination Date 2024-02-28
Date Issue Joined 2022-11-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOWGE INTERNATIONAL DEVELOPMEN
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
1705697 Copyright 2017-07-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-27
Termination Date 2017-10-11
Pretrial Conference Date 2017-08-28
Section 2201
Sub Section CP
Status Terminated

Parties

Name LOUISE PARIS, LTD.
Role Plaintiff
Name FABRIC SELECTION, INC.
Role Defendant
2306177 Other Contract Actions 2023-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 208000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-18
Termination Date 2024-02-08
Date Issue Joined 2023-08-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name BHAVIKA APPARELS PVT. LTD.
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
2306755 Other Contract Actions 2023-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-02
Termination Date 2024-07-15
Date Issue Joined 2023-09-15
Pretrial Conference Date 2023-10-12
Section 1332
Status Terminated

Parties

Name SHAOXING CHENYEE TEXTILE CO. L
Role Plaintiff
Name LOUISE PARIS, LTD.
Role Defendant
1503300 Copyright 2015-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-28
Termination Date 2015-10-27
Date Issue Joined 2015-06-19
Pretrial Conference Date 2015-07-07
Section 0101
Status Terminated

Parties

Name LOUISE PARIS, LTD.
Role Plaintiff
Name MATRIX INTERNATIONAL TEXTILE,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State