Search icon

LALIQUE NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LALIQUE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1954 (71 years ago)
Entity Number: 94252
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 21 East 63rd street, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES MUN Chief Executive Officer PO BOX 150, RIDGEFIELD PARK, NJ, United States, 07660

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F01000002397
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_61604928
State:
ILLINOIS

History

Start date End date Type Value
2024-08-23 2024-08-23 Address PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-08-23 Address 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823002195 2024-08-22 CERTIFICATE OF CHANGE BY ENTITY 2024-08-22
240620001935 2024-06-20 BIENNIAL STATEMENT 2024-06-20
240426003770 2024-04-26 AMENDMENT TO BIENNIAL STATEMENT 2024-04-26
230428001673 2023-04-28 BIENNIAL STATEMENT 2022-05-01
200520060389 2020-05-20 BIENNIAL STATEMENT 2020-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
609538.15
Total Face Value Of Loan:
609538.15

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
609538.15
Current Approval Amount:
609538.15
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
614973.2

Court Cases

Court Case Summary

Filing Date:
2017-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
LALIQUE NORTH AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State