Search icon

SAINT HONORE PASTRY SHOP, INC.

Company Details

Name: SAINT HONORE PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878233
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 993 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JACQUES LEGUELAFF Chief Executive Officer 993 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-01-13 2001-01-04 Address 993 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-01-13 2001-01-04 Address 993 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121218002135 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101216002432 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081201002082 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061129002563 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050112002614 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021204002358 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010104002333 2001-01-04 BIENNIAL STATEMENT 2000-12-01
981230002287 1998-12-30 BIENNIAL STATEMENT 1998-12-01
970113002259 1997-01-13 BIENNIAL STATEMENT 1996-12-01
941222000231 1994-12-22 CERTIFICATE OF INCORPORATION 1994-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-16 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-02-07 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-07-22 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-06-19 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-02-25 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-02-14 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2016-12-21 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2016-09-21 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2016-09-14 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2015-12-01 No data 993 PORT WASHINGTON BOULEVARD, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556677300 2020-04-29 0235 PPP 993 Port Washington Boulevard, Port Washington, NY, 11050
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64002.29
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704725 Americans with Disabilities Act - Employment 2017-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-11
Termination Date 2017-11-14
Date Issue Joined 2017-10-10
Section 7703
Status Terminated

Parties

Name BURNETT
Role Plaintiff
Name SAINT HONORE PASTRY SHOP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State