Search icon

COMME DES GARCONS, LTD.

Company Details

Name: COMME DES GARCONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1983 (42 years ago)
Entity Number: 833679
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 601 WEST 26TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMME DES GARCONS, LTD 401K PLAN 2023 133384520 2024-10-04 COMME DES GARCONS, LTD 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
COMME DES GARCONS, LTD 401K PLAN 2022 133384520 2023-10-09 COMME DES GARCONS, LTD 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
COMME DES GARCONS, LTD 401K PLAN 2021 133384520 2022-10-11 COMME DES GARCONS, LTD 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
COMME DES GARCONS, LTD 401K PLAN 2020 133384520 2021-09-08 COMME DES GARCONS, LTD 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
COMME DES GARCONS, LTD 401K PLAN 2019 133384520 2020-09-22 COMME DES GARCONS, LTD 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016
COMME DES GARCONS, LTD 401K PLAN 2018 133384520 2019-07-18 COMME DES GARCONS, LTD 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 210 11TH AVENUE, SUITE 203, NEW YORK, NY, 10001
COMME DES GARCONS, LTD 401K PLAN 2017 133384520 2018-10-11 COMME DES GARCONS, LTD 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 2126040013
Plan sponsor’s address 210 11TH AVENUE, SUITE 203, NEW YORK, NY, 10001
COMME DES GARCONS, LTD 401(K) PROFIT SHARING PLAN 2013 133384520 2015-06-23 COMME DES GARCONS, LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 315280
Sponsor’s telephone number 2126040013
Plan sponsor’s mailing address 520 WEST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 520 WEST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
COMME DES GARCONS, LTD 401(K) PROFIT SHARING PLAN 2012 133384520 2013-07-29 COMME DES GARCONS, LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 315290
Sponsor’s telephone number 2126040013
Plan sponsor’s mailing address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001
Plan sponsor’s address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133384520
Plan administrator’s name COMME DES GARCONS, LTD
Plan administrator’s address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001
Administrator’s telephone number 2126040013

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature
COMME DES GARCONS, LTD 401(K) PROFIT SHARING PLAN 2011 133384520 2013-01-28 COMME DES GARCONS, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-10
Business code 315290
Sponsor’s telephone number 2126040013
Plan sponsor’s mailing address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001
Plan sponsor’s address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133384520
Plan administrator’s name COMME DES GARCONS, LTD
Plan administrator’s address 601 WEST 26 STREET #1460, NEW YORK, NY, 10001
Administrator’s telephone number 2126040013

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing ELAINE BEUTHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
COMME DES GARCONS LTD DOS Process Agent 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
REI KAWAKUBO Chief Executive Officer 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-04-17 1993-08-25 Address ATT:MICHAEL O. BRAUN, 885 THIRD AVE., NEW YORK, NY, 10022, 8402, USA (Type of address: Service of Process)
1983-04-07 1993-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-07 1987-04-17 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713003645 2021-07-13 BIENNIAL STATEMENT 2021-07-13
110510002369 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090327002232 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002386 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050606002589 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030404002637 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010424002959 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990422002390 1999-04-22 BIENNIAL STATEMENT 1999-04-01
930825002901 1993-08-25 BIENNIAL STATEMENT 1993-04-01
930430000321 1993-04-30 CERTIFICATE OF AMENDMENT 1993-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-25 No data 443 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 112 10TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 112 10TH AVE, Manhattan, NEW YORK, NY, 10011 No 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
189503 OL VIO INVOICED 2012-08-20 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876337303 2020-04-28 0202 PPP 443 Park Avenue South, 3rd Floor, New York, NY, 10016
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527571
Loan Approval Amount (current) 527571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10016-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534003.03
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104929 Fair Labor Standards Act 2021-06-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-03
Termination Date 2022-08-15
Date Issue Joined 2022-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ABBOTT,
Role Plaintiff
Name COMME DES GARCONS, LTD.
Role Defendant
2009057 Fair Labor Standards Act 2020-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-28
Termination Date 2022-01-03
Section 0215
Sub Section FL
Status Terminated

Parties

Name MEJIA,
Role Plaintiff
Name COMME DES GARCONS, LTD.
Role Defendant
2104929 Fair Labor Standards Act 2023-11-06 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-06
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ABBOTT,
Role Plaintiff
Name COMME DES GARCONS, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State