Search icon

PUIG USA, INC.

Company Details

Name: PUIG USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1981 (43 years ago)
Entity Number: 729771
ZIP code: 12207
County: New York
Principal Address: 630 fifth avenue, 32nd floor, 19TH FLOOR, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAURIE LABESQUE Chief Executive Officer 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 183 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address PLAZA EUROPA, 46-48, HOSPITALET DE LLOBREGAT, BARCELONA, ESP (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address C/O PUIG USA, INC., 183 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-11 2024-09-30 Address C/O PUIG USA, INC., 183 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-09-30 Address 183 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address PLAZA EUROPA, 46-48, HOSPITALET DE LLOBREGAT, BARCELONA, ESP (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address C/O PUIG USA, INC., 183 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-09-30 Address PLAZA EUROPA, 46-48, HOSPITALET DE LLOBREGAT, BARCELONA, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930021004 2024-09-27 CERTIFICATE OF MERGER 2024-10-01
240411000092 2024-04-10 AMENDMENT TO BIENNIAL STATEMENT 2024-04-10
231019003007 2023-10-19 BIENNIAL STATEMENT 2023-10-01
221221001731 2022-12-21 CERTIFICATE OF MERGER 2022-12-21
220725002855 2022-07-25 CERTIFICATE OF CHANGE BY ENTITY 2022-07-25
220705000468 2022-07-05 BIENNIAL STATEMENT 2021-10-01
170124006106 2017-01-24 BIENNIAL STATEMENT 2015-10-01
161229000578 2016-12-29 CERTIFICATE OF MERGER 2017-01-01
131028006127 2013-10-28 BIENNIAL STATEMENT 2013-10-01
091224000513 2009-12-24 CERTIFICATE OF MERGER 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140097205 2020-04-27 0202 PPP 183 Madison Avenue, 19th Floor, New York, NY, 10016-4501
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916712
Loan Approval Amount (current) 916712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-4501
Project Congressional District NY-12
Number of Employees 98
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 921066.38
Forgiveness Paid Date 2020-11-03
3610038403 2021-02-05 0202 PPS 183 Madison Ave Fl 19, New York, NY, 10016-4501
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1689007
Loan Approval Amount (current) 1689007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-4501
Project Congressional District NY-12
Number of Employees 99
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1305797.63
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402658 Fair Labor Standards Act 2024-04-08 voluntarily
Circuit Second Circuit
Origin original proceeding
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 2024-04-08
Termination Date 2024-09-04
Date Issue Joined 2024-06-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROSENFELD
Role Plaintiff
Name PUIG USA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State