Search icon

MADELINE'S PATISSERIE INC.

Company Details

Name: MADELINE'S PATISSERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601220
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 179 DUANE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUANE PARK PATTSSERIE DOS Process Agent 179 DUANE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MADELINE LANCIANI Chief Executive Officer 31 RENWICK ST, APT 2L, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0524-24-30362 Alcohol sale 2024-09-26 2024-09-26 2024-12-25 179 Duane St Frnt 1, New York, New York, 10013 Temporary retail

History

Start date End date Type Value
1996-10-29 2013-02-08 Address 1 PLAZA ST 5C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1996-10-29 2013-02-08 Address 179 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-10-29 2013-02-08 Address 179 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-01-07 1996-10-29 Address 179 DUANE STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002326 2014-02-11 BIENNIAL STATEMENT 2014-01-01
130208002047 2013-02-08 BIENNIAL STATEMENT 2012-01-01
980217002328 1998-02-17 BIENNIAL STATEMENT 1998-01-01
961029002075 1996-10-29 BIENNIAL STATEMENT 1996-01-01
920107000209 1992-01-07 CERTIFICATE OF INCORPORATION 1992-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-12 No data 179 DUANE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1708148 SCALE-01 INVOICED 2014-06-17 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141537104 2020-04-14 0202 PPP 179 DUANE ST., NEW YORK, NY, 10013-3309
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73445
Loan Approval Amount (current) 73445
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 NEW YORK, NEW YORK, NY, 10013-3309
Project Congressional District NY-10
Number of Employees 10
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74181.49
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State