Search icon

LA DELICE PASTRY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA DELICE PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1961 (64 years ago)
Entity Number: 142556
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 372 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ANASTASIS Chief Executive Officer 372 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 372 3RD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-11-13 1999-12-02 Address 350-5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1961-11-15 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-15 1997-11-13 Address 350-5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116003082 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091130002614 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071206002591 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060111003092 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031107002559 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803251 SCALE-01 INVOICED 2018-06-26 20 SCALE TO 33 LBS
2279492 SCALE-01 INVOICED 2016-02-17 20 SCALE TO 33 LBS
1602106 SCALE-01 INVOICED 2014-02-26 20 SCALE TO 33 LBS
335040 CNV_SI INVOICED 2012-01-19 20 SI - Certificate of Inspection fee (scales)
299213 CNV_SI INVOICED 2008-02-01 20 SI - Certificate of Inspection fee (scales)
288141 CNV_SI INVOICED 2006-03-29 20 SI - Certificate of Inspection fee (scales)
273096 CNV_SI INVOICED 2004-09-28 20 SI - Certificate of Inspection fee (scales)
252239 CNV_SI INVOICED 2002-02-27 20 SI - Certificate of Inspection fee (scales)
247779 CNV_SI INVOICED 2001-02-26 20 SI - Certificate of Inspection fee (scales)
367486 CNV_SI INVOICED 1999-01-29 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
12480.00
Total Face Value Of Loan:
12480.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12480
Current Approval Amount:
12480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12558.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State