Search icon

WATCHES OF SWITZERLAND LLC

Headquarter

Company Details

Name: WATCHES OF SWITZERLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2016 (9 years ago)
Entity Number: 5034106
ZIP code: 33309
County: New York
Place of Formation: New York
Address: 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL, United States, 33309

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WATCHES OF SWITZERLAND LLC DOS Process Agent 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL, United States, 33309

Links between entities

Type:
Headquarter of
Company Number:
b1de5407-05e1-eb11-9189-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M20000009897
State:
FLORIDA
Type:
Headquarter of
Company Number:
2323007
State:
CONNECTICUT

Licenses

Number Type Date Last renew date End date Address Description
0415-24-111663 Alcohol sale 2024-04-30 2024-04-30 2026-03-31 58 60 GREENE ST, NEW YORK, NY, 10012 Bottle Club
0415-22-115893 Alcohol sale 2022-10-26 2022-10-26 2024-09-30 500 W 33RD ST, NEW YORK, New York, 10001 Bottle Club

History

Start date End date Type Value
2023-04-03 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-03 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-27 2023-04-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-12-04 2022-01-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-06-05 2020-12-04 Address HUDSON YARDS, 500 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037282 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230403000373 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
221114002894 2022-11-14 BIENNIAL STATEMENT 2022-11-01
220127000826 2022-01-26 CERTIFICATE OF AMENDMENT 2022-01-26
201204061090 2020-12-04 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

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:
901000.00
Total Face Value Of Loan:
901000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
901000
Current Approval Amount:
901000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
909534.47

Court Cases

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
EUGENE DUNCAN
Party Role:
Plaintiff
Party Name:
WATCHES OF SWITZERLAND LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State