Search icon

LA CONFETTERIA DEL CUORE INC.

Company Details

Name: LA CONFETTERIA DEL CUORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2001 (24 years ago)
Entity Number: 2687141
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 15-33 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO GRACI DOS Process Agent 15-33 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AGGELO GRACI Chief Executive Officer 15-33 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2006-01-13 2011-11-14 Address 25 36 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-01-13 2009-10-07 Address 25 36 163RD ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-11-07 2006-01-13 Address 151-33 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2003-11-07 2006-01-13 Address 151-33 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2001-10-09 2010-09-14 Address 15-33 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114002646 2011-11-14 BIENNIAL STATEMENT 2011-10-01
100914000404 2010-09-14 CERTIFICATE OF CHANGE 2010-09-14
091007002857 2009-10-07 BIENNIAL STATEMENT 2009-10-01
060113003331 2006-01-13 BIENNIAL STATEMENT 2005-10-01
031107002271 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011009000519 2001-10-09 CERTIFICATE OF INCORPORATION 2001-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984977709 2020-05-01 0202 PPP 15-33 CLINTONVILLE STREET, WHITESTONE, NY, 11357
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29140
Loan Approval Amount (current) 29140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29584.68
Forgiveness Paid Date 2021-11-17
3164688409 2021-02-04 0202 PPS 1533 Clintonville St, Whitestone, NY, 11357-2620
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28928
Loan Approval Amount (current) 28928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2620
Project Congressional District NY-03
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29104.74
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State