Search icon

YOUR CULINARY EXPERIENCE, INC.

Headquarter

Company Details

Name: YOUR CULINARY EXPERIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3420784
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 87 MAJESTIC RIDGE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YOUR CULINARY EXPERIENCE, INC., CONNECTICUT 0993937 CONNECTICUT

Chief Executive Officer

Name Role Address
DANIELLE M HARPER Chief Executive Officer 87 MAJESTIC RIDGE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
YOUR CULINARY EXPERIENCE, INC. DOS Process Agent 87 MAJESTIC RIDGE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2016-10-18 2020-10-02 Address 87 MAJESTIC RIDGE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2010-10-21 2016-10-18 Address 403 MISTY HILLS LANE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2008-09-26 2016-10-18 Address 403 MISTY HILLS LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2008-09-26 2010-10-21 Address 403 MISTY HILLS LANE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2008-09-26 2016-10-18 Address 403 MISTY HILLS LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2006-10-05 2008-09-26 Address 19 OLD LOCUST AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060115 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007503 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161018006001 2016-10-18 BIENNIAL STATEMENT 2016-10-01
121010006876 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101021002064 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926002834 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061005000136 2006-10-05 CERTIFICATE OF INCORPORATION 2006-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008028406 2021-02-11 0202 PPS 87 Majestic Rdg, Carmel, NY, 10512-1830
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1675
Loan Approval Amount (current) 1675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1830
Project Congressional District NY-17
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1683.61
Forgiveness Paid Date 2021-08-27
5049358201 2020-08-07 0202 PPP 87 Majestic Ridge, Carmel, NY, 10512-1830
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 1666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1830
Project Congressional District NY-17
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1673.59
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State