Search icon

CANNELLE PATISSERIE INC.

Company Details

Name: CANNELLE PATISSERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536764
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 7559 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DALIE PERENNOU (ATTORNEY-IN-FACT, POA) Agent 7559 31ST AVE, JACKSON HEIGHTS, NY, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7559 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
JEAN-CLAUDE F PERENNOU Chief Executive Officer 4205 CENTER BLVD. APT 911, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2022-08-17 2022-08-17 Address 4205 CENTER BLVD. APT 911, LONG ISLAND CITY, NY, 11109, 5644, USA (Type of address: Chief Executive Officer)
2022-08-17 2022-08-17 Address 2180 38TH ST APT B8, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-06-03 2022-08-17 Address 2180 38TH ST APT B8, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-02-12 2022-08-17 Address 7559 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Registered Agent)
2009-02-12 2022-08-17 Address 7559 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
2007-06-27 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-27 2009-02-12 Address 30-33 77TH STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817000727 2022-08-17 BIENNIAL STATEMENT 2022-08-17
190129000577 2019-01-29 ANNULMENT OF DISSOLUTION 2019-01-29
DP-2057662 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090603002361 2009-06-03 BIENNIAL STATEMENT 2009-06-01
090212000374 2009-02-12 CERTIFICATE OF CHANGE 2009-02-12
070627000617 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-02 No data 7559 31ST AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 7559 31ST AVE, Queens, EAST ELMHURST, NY, 11370 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152048401 2021-02-10 0202 PPS 7559 31st Ave, East Elmhurst, NY, 11370-1811
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1811
Project Congressional District NY-14
Number of Employees 23
NAICS code 722515
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 353538.89
Forgiveness Paid Date 2022-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State