Search icon

LA BAGUETTE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BAGUETTE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1992 (33 years ago)
Date of dissolution: 11 Sep 2013
Entity Number: 1653320
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 19109 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANTZ MAYARD Chief Executive Officer 19109 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19109 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1993-12-28 1998-06-30 Address 191-09 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11423, USA (Type of address: Chief Executive Officer)
1993-12-28 1998-06-30 Address 191-09 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11411, USA (Type of address: Principal Executive Office)
1993-12-28 1998-06-30 Address 191-09 JAMAICA AVENUE, QUEENS VILLAGE, NY, 00000, USA (Type of address: Service of Process)
1992-07-22 1993-12-28 Address 191-09 JAMAICA AVENUE, QUEENS VILLAGE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911000921 2013-09-11 CERTIFICATE OF DISSOLUTION 2013-09-11
040824002715 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020913002121 2002-09-13 BIENNIAL STATEMENT 2002-07-01
010322002235 2001-03-22 BIENNIAL STATEMENT 2000-07-01
980630002469 1998-06-30 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2677056 OL VIO INVOICED 2017-10-16 150 OL - Other Violation
2677055 CL VIO INVOICED 2017-10-16 350 CL - Consumer Law Violation
2651592 OL VIO CREDITED 2017-08-03 75 OL - Other Violation
2651591 CL VIO CREDITED 2017-08-03 175 CL - Consumer Law Violation
183450 OL VIO INVOICED 2012-11-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-20 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-20 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-08-20 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2017-07-25 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-07-25 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2025-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2372000.00
Total Face Value Of Loan:
2372000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State