Search icon

MARQUET FINE PASTRIES 10, INC.

Company Details

Name: MARQUET FINE PASTRIES 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330744
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 44 THIRD PLACE, BROOKLYN, NY, United States, 11231
Address: 221 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRLEY L GUILLOT Chief Executive Officer 221 COURT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2006-03-08 2010-04-08 Address 221 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006720 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120413003103 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100408002287 2010-04-08 BIENNIAL STATEMENT 2010-03-01
060308000404 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 221 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 221 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2135079 WM VIO INVOICED 2015-07-22 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-14 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046478402 2021-02-11 0202 PPS 221 Court St, Brooklyn, NY, 11201-6421
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7791
Loan Approval Amount (current) 7791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6421
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7857.38
Forgiveness Paid Date 2021-12-23
5360407406 2020-05-12 0202 PPP 221 COURT ST, BROOKLYN, NY, 11201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5955
Loan Approval Amount (current) 5955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6024.54
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State