Search icon

PATE LACAYE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATE LACAYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773518
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 191-09 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 191-09 JAMAICA AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
FRA M MAYARD Chief Executive Officer 148-08 84TH AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-10-06 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 148-08 84TH AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-03-19 2023-10-06 Address 148-08 84TH AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2009-02-11 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2023-10-06 Address 191-09 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003974 2023-10-06 BIENNIAL STATEMENT 2023-02-01
130319002127 2013-03-19 BIENNIAL STATEMENT 2013-02-01
090211000067 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
264547.00
Total Face Value Of Loan:
264547.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
304565.00
Total Face Value Of Loan:
304565.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
264547
Current Approval Amount:
264547
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304565
Current Approval Amount:
304565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
309464.94

Motor Carrier Census

DBA Name:
LA BAGUETTE SHOP
Carrier Operation:
Interstate
Add Date:
2023-01-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State