Search icon

CAROL DAUPLAISE, LTD.

Company Details

Name: CAROL DAUPLAISE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1978 (47 years ago)
Entity Number: 500325
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 36TH STREET, 12TH FL., NEW YORK, NY, United States, 10018
Principal Address: 29 WEST 36TH STREET, 12TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAROL DAUPLAISE, LTD. 401(K) PLAN 2017 132946210 2018-07-23 CAROL DAUPLAISE LTD. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 315990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing YANG YANG
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing YANG YANG
CAROL DAUPLAISE, LTD. 401(K) PLAN 2016 132946210 2017-09-14 CAROL DAUPLAISE, LTD. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 315990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing YANG YANG
Role Employer/plan sponsor
Date 2017-09-14
Name of individual signing YANG YANG
CAROL DAUPLAISE, LTD. 401(K) PLAN 2015 132946210 2016-06-21 CAROL DAUPLAISE, LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing YANG YANG
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing YANG YANG
CAROL DAUPLAISE, LTD. 401(K) PLAN 2014 132946210 2015-06-08 CAROL DAUPLAISE, LTD. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, 3RD FL., NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing YANG YANG
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing DAUPLAISE, CAROL
CAROL DAUPLAISE, LTD 401(K) PLAN 2013 132946210 2014-06-26 CAROL DAUPLAISE, LTD. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129970052
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing YANG YANG
Role Employer/plan sponsor
Date 2014-06-26
Name of individual signing YANG YANG
CAROL DAUPLAISE, LTD 401(K) PLAN 2012 132946210 2013-06-13 CAROL DAUPLAISE, LTD 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing ANITA COOPERMAN-SALONGER
CAROL DAUPLAISE, LTD 401(K) PLAN 2012 132946210 2013-04-29 CAROL DAUPLAISE, LTD 32
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing ANITA COOPERMAN-SALONGER
CAROL DAUPLAISE, LTD 401(K) PLAN 2011 132946210 2012-05-11 CAROL DAUPLAISE, LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132946210
Plan administrator’s name CAROL DAUPLAISE, LTD
Plan administrator’s address 134 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129975290

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing ANITA COOPERMAN-SALONGER
CAROL DAUPLAISE, LTD 401(K) PLAN 2010 132946210 2011-04-20 CAROL DAUPLAISE, LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132946210
Plan administrator’s name CAROL DAUPLAISE, LTD
Plan administrator’s address 134 W 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2129975290

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing ANITA SALONGER
CAROL DAUPLAISE, LTD 401(K) PLAN 2009 132946210 2010-07-15 CAROL DAUPLAISE, LTD 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 423990
Sponsor’s telephone number 2129975290
Plan sponsor’s address 134 W 37TH ST, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132946210
Plan administrator’s name CAROL DAUPLAISE, LTD
Plan administrator’s address 134 W 37TH ST, NEW YORK, NY, 10018
Administrator’s telephone number 2129975290

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing ANITA COOPERMAN-SALONGER

Chief Executive Officer

Name Role Address
JEFFREY DAUPLAISE Chief Executive Officer 29 WEST 36TH STREET, 12TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JEFFREY DAUPLAISE DOS Process Agent 29 WEST 36TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-04-08 2021-04-14 Address 29 WEST 36TH STREET, 12TH FLOOR, CEDAR GROVE, NJ, 07009, USA (Type of address: Service of Process)
2018-07-24 2021-04-08 Address 134 W. 37TH STREET, CAROL DAUPLAISE LTD, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-14 2018-07-24 Address 134 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-14 2021-04-08 Address 134 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-16 2016-07-14 Address 134 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-16 2016-07-14 Address 134 W 37TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-07-07 2008-07-16 Address 160 EAST 38TH ST., APT. 30H, NEW YORK, NY, 10016, 2614, USA (Type of address: Chief Executive Officer)
1998-07-07 2008-07-16 Address 160 EAST 38TH ST., APT. 30H, NEW YORK, NY, 10016, 2614, USA (Type of address: Service of Process)
1996-08-01 1998-07-07 Address 60 MELVILLE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1993-03-22 1998-07-07 Address 60 MELVILLE LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210414000208 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
210408060144 2021-04-08 BIENNIAL STATEMENT 2020-07-01
180724006154 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160714006266 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140709006596 2014-07-09 BIENNIAL STATEMENT 2014-07-01
20140507061 2014-05-07 ASSUMED NAME CORP INITIAL FILING 2014-05-07
120801002861 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100721002284 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080716002851 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060623002848 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LOTUS PEARL 73300023 1981-02-26 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-04-16

Mark Information

Mark Literal Elements LOTUS PEARL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For JEWELRY
International Class(es) 014 - Primary Class
U.S Class(es) 028
Class Status ABANDONED
Basis 1(a)
First Use Feb. 18, 1981
Use in Commerce Feb. 18, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAROL DAUPLAISE LTD.
Owner Address 29 W. 36TH ST. NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address NEW YORK, TEMKO & TEMKO, 19 W 44TH ST, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1984-04-16 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-04-19 INQUIRY AS TO SUSPENSION MAILED
1981-12-23 NON-FINAL ACTION MAILED
1981-11-17 ASSIGNED TO EXAMINER
1981-06-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343174546 0215000 2018-04-20 29 W 36TH ST FL 12, NEW YORK, NY, 10018
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2018-05-22
Case Closed 2018-06-05

Related Activity

Type Inspection
Activity Nr 1126866
Health Yes
341268662 0215000 2016-02-23 29 W 36TH ST FL 12, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-23
Case Closed 2016-11-15

Related Activity

Type Complaint
Activity Nr 1065264
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2016-07-29
Abatement Due Date 2016-08-24
Current Penalty 1700.0
Initial Penalty 2800.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers use a Sears Craftsman 8-inch drill press to create holes in pieces of jewelry samples. The employer failed to secure the drill press to the work surface to prevent movement during operation and therefore exposed employees to struck by hazards. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers were exposed to hazardous chemicals including but not limited to hydrochloric acid, lead, and cadmium without a written hazardous communication plan. The employer failed to develop and execute a written hazard communication plan. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-07-29
Abatement Due Date 2016-08-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers were exposed to hazardous chemicals including but not limited to Hydrochloric Acid, lead, and cadmium without access to material safety data sheets for these chemicals. The employer failed to maintain material safety data sheets pertaining to the aforementioned chemicals. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers were exposed to hazardous chemicals including but not limited to Hydrochloric Acid, lead, and cadmium without training on how to handle these chemicals safely. The employer failed to give employees training on the aforementioned chemicals. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2016-07-29
Abatement Due Date 2016-08-04
Current Penalty 1700.0
Initial Penalty 2800.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers soldering and applying flux were exposed to ingestion of hazardous chemicals including but not limited to hydrochloric acid, lead, and cadmium. The employer failed to prevent the consumption of food and beverages at workstations where hazardous chemicals were used. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1025(h)(1): All surfaces were not maintained as free as practicable of accumulations of lead: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers performing soldering operations using soldering material containing metals including but not limited to lead were exposed to accumulations of the aforementioned hazardous metal. A wipe sample collected on an employee's desk showed 2.88 µg lead accumulation. The employer failed to keep employee work surfaces as free as practicable of accumulations of lead. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101027 K01
Issuance Date 2016-07-29
Abatement Due Date 2016-08-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1027(k)(1): Surfaces were not maintained as free as practicable of accumulations of cadmium: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers performing soldering operations using soldering material containing metals including but not limited to cadmium were exposed to accumulations of the aforementioned hazardous metal. A ghost wipe sample collected on an employee's desk showed 27.8 µg cadmium accumulation. The employer failed to keep employee work surfaces as free as practicable of accumulations of cadmium. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2016-07-29
Abatement Due Date 2016-08-24
Current Penalty 1700.0
Initial Penalty 2800.0
Final Order 2016-08-25
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) On or about 2/23/16 at Carol Dauplaise Ltd located at 29 West 36th Street on the 12th floor, design assistants and sample makers were exposed to electrical hazards from an un-mounted electrical box which was not used according to the listing and labeling instructions. The employer failed to correctly follow the listing and labeling instructions for an electrical box within the design area. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836428607 2021-03-15 0202 PPS 29 W 36th St, New York, NY, 10018-7907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446017
Loan Approval Amount (current) 446017
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, 10018-7907
Project Congressional District NY-12
Number of Employees 36
NAICS code 315990
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 449853.74
Forgiveness Paid Date 2022-01-28
2698467700 2020-05-01 0202 PPP 29 W 36TH ST FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446018
Loan Approval Amount (current) 446017.5
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, 10018-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 423940
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 450558.45
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State