Search icon

MORGANE LE FAY, INC.

Company Details

Name: MORGANE LE FAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (41 years ago)
Entity Number: 811246
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10279
Principal Address: 118 WOOSTER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIANA G CASABAL Chief Executive Officer 601 WEST 26TH ST SUITE 1350, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COOPERSMITH & COOPERSMITH DOS Process Agent 233 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2012-01-20 2014-07-16 Address 601 WEST 26TH ST / SUITE 1350, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-20 2014-07-16 Address 233 BROADWAY / SUITE 1800, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2008-01-23 2012-01-20 Address 627 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-01-23 2012-01-20 Address 118 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-01-21 2008-01-23 Address 627 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-01-20 2004-01-21 Address 96 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-01-20 2008-01-23 Address 118 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-12-17 2000-01-20 Address 118 WOOSTEN STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-12-17 2000-01-20 Address 151 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1983-12-01 2012-01-20 Address 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716002286 2014-07-16 BIENNIAL STATEMENT 2013-12-01
120120002853 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091216002895 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080123002799 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060217002659 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040121002453 2004-01-21 BIENNIAL STATEMENT 2003-12-01
020115002342 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000120002637 2000-01-20 BIENNIAL STATEMENT 1999-12-01
931217002082 1993-12-17 BIENNIAL STATEMENT 1993-12-01
B045079-3 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-03 No data 743 MADISON AVE, Manhattan, NEW YORK, NY, 10065 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
3115987 CL VIO INVOICED 2019-11-15 175 CL - Consumer Law Violation
3103969 CL VIO CREDITED 2019-10-17 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-10-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339578676 0215000 2014-02-07 601 WEST 26TH STREET ROOM 1350, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-07
Case Closed 2014-03-20

Related Activity

Type Complaint
Activity Nr 870041
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213807709 2020-05-01 0202 PPP 601 W 26TH ST RM 1385, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377252
Loan Approval Amount (current) 377252
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, 10001-0001
Project Congressional District NY-12
Number of Employees 43
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 381318.78
Forgiveness Paid Date 2021-06-02
9563468505 2021-03-12 0202 PPS 601 W 26th St Rm 1385, New York, NY, 10001-1134
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
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, 10001-1134
Project Congressional District NY-12
Number of Employees 35
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 377276.46
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State