Search icon

LALIQUE NORTH AMERICA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LALIQUE NORTH AMERICA, INC., FLORIDA F01000002397 FLORIDA
Headquarter of LALIQUE NORTH AMERICA, INC., ILLINOIS CORP_61604928 ILLINOIS

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

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 One Pennsylvania Plaza, 45th Floor, Suite 4515, c/o Gibbons PC, New York, NY, 10119, USA (Type of address: Service of Process)
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 2024-08-23 Address PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, 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 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
2024-06-20 2024-06-20 Address PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-06-20 Address PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0

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
180611006472 2018-06-11 BIENNIAL STATEMENT 2018-05-01
170119006178 2017-01-19 BIENNIAL STATEMENT 2016-05-01
150414006224 2015-04-14 BIENNIAL STATEMENT 2014-05-01
120614000222 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
120521006138 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-11 No data 609 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 609 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018257307 2020-04-28 0202 PPP 133 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10003-1006
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609538.15
Loan Approval Amount (current) 609538.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10003-1006
Project Congressional District NY-12
Number of Employees 30
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 614973.2
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State