Search icon

PETITE OPTIQUE, INC.

Company Details

Name: PETITE OPTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973095
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 2070 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Address: 193 WEST 4 STR., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR SINDER Chief Executive Officer 2070 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 WEST 4 STR., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2003-11-04 2017-05-26 Address 2070 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170526000654 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
060105002487 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031110000875 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
031104000373 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-31 No data 40 UNION SQ E, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 193 W 4TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-13 No data 40 UNION SQ E, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704687109 2020-04-13 0202 PPP 193 WEST 4 STREET, NEW YORK, NY, 10014-3855
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50605
Loan Approval Amount (current) 50605
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-3855
Project Congressional District NY-10
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51213.67
Forgiveness Paid Date 2021-07-09
6116828402 2021-02-10 0202 PPS 193 W 4th St 40 Union Square East, New York, NY, 10014-3855
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50602
Loan Approval Amount (current) 50602
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 New York, NEW YORK, NY, 10014-3855
Project Congressional District NY-10
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50956.21
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State