Search icon

INTERNATIONAL PASTRY CONCEPTS, LLC

Company Details

Name: INTERNATIONAL PASTRY CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2011 (14 years ago)
Entity Number: 4081756
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 189 SPRING STREET, GROUND FLOOR, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZD72GB4QFV96 2022-03-12 189 SPRING ST, NEW YORK, NY, 10012, 3689, USA 189 SPRING ST, NEW YORK, NY, 10012, 3689, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-12
Entity Start Date 2011-11-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MA
Address 121 EAST 22ND STREET, APT N708, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name AMY MA
Address 121 EAST 22ND STREET, APT N708, NEW YORK, NY, 10010, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL PASTRY CONCEPTS LLC 401(K) PLAN 2023 451862820 2024-05-16 INTERNATIONAL PASTRY CONCEPTS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2129011014
Plan sponsor’s address 189 SPRING STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
INTERNATIONAL PASTRY CONCEPTS LLC 401(K) PLAN 2022 451862820 2023-05-11 INTERNATIONAL PASTRY CONCEPTS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 2129011014
Plan sponsor’s address 189 SPRING STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing VU TRAN
INTERNATIONAL PASTRY CONCEPTS, LLC 401(K) PLAN 2021 451862820 2022-04-20 INTERNATIONAL PASTRY CONCEPTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 7817104789
Plan sponsor’s address 189 SPRING STREET, NEW YORK, NY, 100123689

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing AMY MA
Role Employer/plan sponsor
Date 2022-04-20
Name of individual signing AMY MA
INTERNATIONAL PASTRY CONCEPTS, LLC 401(K) PLAN 2020 451862820 2021-06-22 INTERNATIONAL PASTRY CONCEPTS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722515
Sponsor’s telephone number 2122427333
Plan sponsor’s address 189 SPRING STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing AMY MA
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing AMY MA

DOS Process Agent

Name Role Address
INTERNATIONAL PASTRY CONCEPTS, LLC DOS Process Agent 189 SPRING STREET, GROUND FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-04-14 2013-04-08 Address 301 WEST 57TH ST., SUITE 2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060303 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190401060191 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170406007347 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150406006050 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130408006539 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110629000327 2011-06-29 CERTIFICATE OF PUBLICATION 2011-06-29
110414000843 2011-04-14 ARTICLES OF ORGANIZATION 2011-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-09 No data 189 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 189 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-04 No data 189 SPRING ST, Manhattan, NEW YORK, NY, 10012 Violation Issued 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
2694263 CL VIO CREDITED 2017-11-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7325518807 2021-04-21 0202 PPS 189 Spring St, New York, NY, 10012-3689
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424371.5
Loan Approval Amount (current) 424371.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57764
Servicing Lender Name The Fahey Banking Company
Servicing Lender Address 127 N Main St, MARION, OH, 43302-3029
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, 10012-3689
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 57764
Originating Lender Name The Fahey Banking Company
Originating Lender Address MARION, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 427010.74
Forgiveness Paid Date 2021-12-07
2827518401 2021-02-04 0202 PPP 189 Spring St, New York, NY, 10012-3602
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305612.5
Loan Approval Amount (current) 305612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57764
Servicing Lender Name The Fahey Banking Company
Servicing Lender Address 127 N Main St, MARION, OH, 43302-3029
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, 10012-3602
Project Congressional District NY-10
Number of Employees 31
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 57764
Originating Lender Name The Fahey Banking Company
Originating Lender Address MARION, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306617.25
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State