Search icon

LES PETITS CHAPELAIS, INC.

Company Details

Name: LES PETITS CHAPELAIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225558
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 238 W 106TH ST, APT 3H, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LES PETITS CHAPELAIS INC DOS Process Agent 238 W 106TH ST, APT 3H, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DOMINIQUE SIMONNEAUX Chief Executive Officer 238 W 106TH ST, APT 3H, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-06-09 2013-07-24 Address 238 W 106TH ST, APT 3H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-06-09 2013-07-24 Address 238 W 106TH ST, APT 3H, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2009-06-09 2013-07-24 Address 238 W 106TH ST, APT 3H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-06-30 2009-06-09 Address 210 WEST 107TH STREET, 4D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130724006263 2013-07-24 BIENNIAL STATEMENT 2013-06-01
110630002859 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090609002567 2009-06-09 BIENNIAL STATEMENT 2009-06-01
050630000496 2005-06-30 CERTIFICATE OF INCORPORATION 2005-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
49800.00
Total Face Value Of Loan:
49800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49800
Current Approval Amount:
49800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50166.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State