Search icon

LADUREE MADISON LLC

Company Details

Name: LADUREE MADISON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4134024
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: ATTENTION: ANDRE TULET, 135 WEST 50TH STREET, 14TH FL, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 917-846-7847

DOS Process Agent

Name Role Address
WEISERMAZARS LLP DOS Process Agent ATTENTION: ANDRE TULET, 135 WEST 50TH STREET, 14TH FL, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2054442-DCA Active Business 2017-06-14 2024-03-31
2046261-DCA Inactive Business 2016-12-07 2021-04-15

Filings

Filing Number Date Filed Type Effective Date
141124000772 2014-11-24 CERTIFICATE OF AMENDMENT 2014-11-24
110823000799 2011-08-23 APPLICATION OF AUTHORITY 2011-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3422000 RENEWAL2 INVOICED 2022-03-01 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3175475 SWC-CIN-INT CREDITED 2020-04-10 375.4800109863281 Sidewalk Cafe Interest for Consent Fee
3165588 SWC-CON-ONL CREDITED 2020-03-03 5756.27978515625 Sidewalk Cafe Consent Fee
3148979 RENEWAL2 INVOICED 2020-01-27 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3054538 RENEWAL INVOICED 2019-07-02 510 Two-Year License Fee
3054539 SWC-CON INVOICED 2019-07-02 445 Petition For Revocable Consent Fee
3015489 SWC-CIN-INT INVOICED 2019-04-10 367.0199890136719 Sidewalk Cafe Interest for Consent Fee
2998957 SWC-CON-ONL INVOICED 2019-03-06 5626.85986328125 Sidewalk Cafe Consent Fee
2773709 SWC-CIN-INT INVOICED 2018-04-10 360.17999267578125 Sidewalk Cafe Interest for Consent Fee
2753623 SWC-CON-ONL INVOICED 2018-03-01 5521.9501953125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
201964.98
Total Face Value Of Loan:
201964.98
Date:
2020-04-28
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:
144260.70
Total Face Value Of Loan:
144260.70

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144260.7
Current Approval Amount:
144260.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145454.31
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201964.98
Current Approval Amount:
201964.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203553.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State