Search icon

LE PETIT PAIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE PETIT PAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078761
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 192 SEIGEL STREET, BROOKLYN, NY, United States, 11206
Principal Address: 186-192 SEIGEL ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN CHIEH CHOU Chief Executive Officer 192 SEIGEL ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 SEIGEL STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-06-27 2008-07-10 Address FAY DA BAKERY, 46-15 KISSENA BLVD, FLUSHING, NY, 11355, 3436, USA (Type of address: Service of Process)
2004-07-15 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-15 2006-06-27 Address 192 SEIGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812002541 2008-08-12 BIENNIAL STATEMENT 2008-07-01
080710000445 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
060627003006 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040715000865 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327566 WM VIO INVOICED 2021-05-03 400 WM - W&M Violation
3308948 WM VIO CREDITED 2021-03-15 25 WM - W&M Violation
3284893 WM VIO VOIDED 2021-01-19 25 WM - W&M Violation
3245963 WM VIO VOIDED 2020-10-14 400 WM - W&M Violation
3161427 WM VIO VOIDED 2020-02-24 25 WM - W&M Violation
3144680 WM VIO VOIDED 2020-01-16 25 WM - W&M Violation
3115010 WM VIO VOIDED 2019-11-13 25 WM - W&M Violation
3074396 WM VIO VOIDED 2019-08-19 400 WM - W&M Violation
3049614 WM VIO VOIDED 2019-06-21 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
258111.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-86564.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$62,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,652.27
Servicing Lender:
Royal Business Bank
Use of Proceeds:
Payroll: $46,500
Utilities: $3,100
Rent: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State