Search icon

LE CHOCOLAT LTD.

Company Details

Name: LE CHOCOLAT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2582029
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 41 MAIN STREET, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BRUCE SERKEZ DOS Process Agent 41 MAIN STREET, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
BRUCE SERKEZ Chief Executive Officer 41 MAIN STREET, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2010-12-22 2020-12-01 Address 41 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-12-07 2010-12-22 Address 41 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-12-07 Address 41 MAIN ST, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-12-07 Address 41 MAIN ST, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2000-12-08 2010-12-22 Address 41 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060370 2020-12-01 BIENNIAL STATEMENT 2020-12-01
121221006313 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101222002168 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081201002852 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207002543 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050307002923 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021210002237 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001208000527 2000-12-08 CERTIFICATE OF INCORPORATION 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903378601 2021-03-13 0202 PPS 41 Main St, Monsey, NY, 10952-3005
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43665
Loan Approval Amount (current) 43665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3005
Project Congressional District NY-17
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43933.05
Forgiveness Paid Date 2021-10-25
9852407106 2020-04-15 0202 PPP 41 MAIN STREET, MONSEY, NY, 10952
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43665
Loan Approval Amount (current) 43665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43962.16
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State