Search icon

MONSIEUR TOUTON SELECTION, LTD.

Headquarter

Company Details

Name: MONSIEUR TOUTON SELECTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1983 (42 years ago)
Entity Number: 849621
ZIP code: 10168
County: Rockland
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 129 WEST 27TH STREET 9TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONSIEUR TOUTON SELECTION, LTD., CONNECTICUT 0920570 CONNECTICUT
Headquarter of MONSIEUR TOUTON SELECTION, LTD., CONNECTICUT 0237824 CONNECTICUT
Headquarter of MONSIEUR TOUTON SELECTION, LTD., ILLINOIS CORP_64921053 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008JVKXTI5SDDY13 849621 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O COGENCY GLOBAL INC., 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, US-NY, US, 10168
Headquarters 9th Floor, 129 West 27th Street, New York, US-NY, US, 10001

Registration details

Registration Date 2013-02-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 849621

Chief Executive Officer

Name Role Address
GUILLAUME TOUTON Chief Executive Officer 160 E. 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114496 Alcohol sale 2024-06-28 2024-06-28 2024-12-31 129 W 27TH ST, NEW YORK, New York, 10001 Wholesale Liquor

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 160 E. 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-09-15 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-06-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-06-05 2023-06-02 Address 160 E. 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-06-20 2019-06-05 Address 160 E. 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-06-10 2017-06-20 Address 129 WEST 27TH STREET 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-16 2019-06-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-27 2010-03-16 Address 129 WEST 27TH STREET 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001529 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210630001148 2021-06-30 BIENNIAL STATEMENT 2021-06-30
SR-113925 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190605060169 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170620006115 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150602007519 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610006255 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110722002057 2011-07-22 BIENNIAL STATEMENT 2011-06-01
100316000042 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
090527002064 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587847105 2020-04-10 0202 PPP 129 W 27th St, NEW YORK, NY, 10001-6206
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4693340
Loan Approval Amount (current) 4693340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-6206
Project Congressional District NY-12
Number of Employees 255
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4746702.63
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State