Search icon

FRENCH OVEN BAKERY INC.

Company Details

Name: FRENCH OVEN BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475526
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 132 W 23RD ST, LA MAISON DU MACARON, NEW YORK, NY, United States, 10011
Principal Address: 132 WEST 23RD STREET, STORE FRONT, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
PASCAL GOUPIL DOS Process Agent 132 W 23RD ST, LA MAISON DU MACARON, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PASCAL GOUPIL Chief Executive Officer 132 WEST 23RD STREET, STORE FRONT, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-02-01 2019-04-18 Address 132 W 23RD STREET, STORE FRONT, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-05 2017-02-01 Address 132 WEST 23RD STREET, STORE FRONT, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-23 2013-02-05 Address 132 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-02-23 2013-02-05 Address 132 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-02-23 2013-02-05 Address 132 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-12 2009-02-23 Address 351 W. 24TH ST., APT 8F, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060140 2021-04-22 BIENNIAL STATEMENT 2021-02-01
190418060206 2019-04-18 BIENNIAL STATEMENT 2019-02-01
170201007236 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150325006022 2015-03-25 BIENNIAL STATEMENT 2015-02-01
130205006094 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218003055 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090223002938 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070212000424 2007-02-12 CERTIFICATE OF INCORPORATION 2007-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 132 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 132 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 132 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 132 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Pass 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
2930118 WM VIO INVOICED 2018-11-15 100 WM - W&M Violation
2930117 CL VIO INVOICED 2018-11-15 175 CL - Consumer Law Violation
1582509 CL VIO INVOICED 2014-02-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-10-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6468018410 2021-02-10 0202 PPS 132 W 23rd St, New York, NY, 10011-2849
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 New York, NEW YORK, NY, 10011-2849
Project Congressional District NY-12
Number of Employees 8
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50292.64
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State