Search icon

LE PETIT CHANDELIER, INC.

Company Details

Name: LE PETIT CHANDELIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3336878
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: 7011 Ridgecrest Terr, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE MANFREDI Chief Executive Officer 7011 RIDGECREST TERR, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
LE PETIT CHANDELIER, INC. DOS Process Agent C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
AEB-20-01536 Appearance Enhancement Business License 2020-08-24 2028-08-24 7011 Ridge Crest Terrace, Brooklyn, NY, 11209

History

Start date End date Type Value
2024-03-24 2024-03-24 Address 247 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-03-24 2024-03-24 Address 7011 RIDGECREST TERR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-03-24 Address C/O JOANNE MANFREDI, 247 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-03-10 2024-03-24 Address 247 74TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-04-08 2014-03-10 Address 247 74TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-04-08 Address 651 53RD ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-03-21 2024-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-21 2020-11-10 Address 281 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240324000037 2024-03-24 BIENNIAL STATEMENT 2024-03-24
201110000087 2020-11-10 CERTIFICATE OF AMENDMENT 2020-11-10
200303060612 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180307006394 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006307 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006779 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120509002039 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100408002786 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080506002155 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060321000387 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460487401 2020-05-05 0202 PPP 281 3rd Avenue, Brooklyn, NY, 11215
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) 1041
Loan Approval Amount (current) 1041
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1053.72
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State