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
0267-25-111753 Alcohol sale 2025-05-29 2025-05-29 2027-04-30 179 Duane St Frnt 1, New York, New York, 10013 Food & Beverage Business
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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
216007.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138000.00
Total Face Value Of Loan:
138000.00
Date:
2020-04-14
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:
73445.00
Total Face Value Of Loan:
73445.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73445
Current Approval Amount:
73445
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74181.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State