Search icon

LA DENTELLIERE, INC.

Company Details

Name: LA DENTELLIERE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1989 (36 years ago)
Entity Number: 1364816
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 20 EAST PARKWAY, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE ANDERSON Chief Executive Officer 20 EAST PARKWAY, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
DUGLAS J. PICK Agent 72 LAKEVIEW AVENUE, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST PARKWAY, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-03-10 1997-07-29 Address 65 LAKEVIEW AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-07-29 Address 65 LAKEVIEW AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-10 1997-07-29 Address 65 LAKEVIEW AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1989-06-28 1993-03-10 Address 72 LAKEVIEW AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002396 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110920002520 2011-09-20 BIENNIAL STATEMENT 2011-06-01
090623002191 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070626002253 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050727003079 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030603002594 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010813002721 2001-08-13 BIENNIAL STATEMENT 2001-06-01
990709002021 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970729002018 1997-07-29 BIENNIAL STATEMENT 1997-06-01
000043001586 1993-08-24 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105288810 2021-04-14 0202 PPS 20 E Parkway, Scarsdale, NY, 10583-4109
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41672
Loan Approval Amount (current) 41672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4109
Project Congressional District NY-16
Number of Employees 6
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41913.93
Forgiveness Paid Date 2021-11-19
8860357208 2020-04-28 0202 PPP 20 E PARKWAY, Scarsdale, NY, 10583-4109
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41672
Loan Approval Amount (current) 41672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-4109
Project Congressional District NY-16
Number of Employees 6
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42114.19
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State