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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-04 |
Name of individual signing | SHIRLEY HORNER |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SALOMON BARNATHAN | Chief Executive Officer | 1962 OCEAN PKWY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, STE 1405, NEW YORK, NY, United States, 10018 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4627378303 | 2021-01-23 | 0202 | PPS | 1407 Broadway Rm 1405, New York, NY, 10018-2843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207880 | Other Contract Actions | 2024-03-14 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOWGE INTERNATIONAL DEVELOPMEN |
Role | Plaintiff |
Name | LOUISE PARIS, LTD. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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