Search icon

L'OFFICIEL USA, INC.

Company Details

Name: L'OFFICIEL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Oct 2017 (8 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 5217958
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 390 PARK AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670683 SL VIO INVOICED 2023-07-17 17500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141097906 2020-06-11 0202 PPP 390 PARK AVE FLOOR 7, NEW YORK, NY, 10022-4425
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-4425
Project Congressional District NY-12
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69796.33
Forgiveness Paid Date 2023-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101987 Other Contract Actions 2021-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 2022-09-02
Date Issue Joined 2021-12-03
Section 0294
Status Terminated

Parties

Name BARTMAN
Role Plaintiff
Name L'OFFICIEL USA, INC.
Role Defendant
1812223 Copyright 2018-12-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-26
Termination Date 2019-08-22
Section 0101
Status Terminated

Parties

Name WOLMAN
Role Plaintiff
Name L'OFFICIEL USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State