Search icon

CUISINE BY CLAUDETTE, LLC

Company Details

Name: CUISINE BY CLAUDETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148687
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 143 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 143 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
453575363
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
111223000839 2011-12-23 CERTIFICATE OF PUBLICATION 2011-12-23
111003000016 2011-10-03 ARTICLES OF ORGANIZATION 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789633 SCALE-01 INVOICED 2018-05-14 20 SCALE TO 33 LBS
2788474 WM VIO INVOICED 2018-05-10 100 WM - W&M Violation
2452802 SCALE-01 INVOICED 2016-09-19 20 SCALE TO 33 LBS
346698 CNV_SI INVOICED 2013-04-03 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
181260.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
116798.50
Total Face Value Of Loan:
116798.50
Date:
2020-05-21
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:
68935.00
Total Face Value Of Loan:
68935.00
Date:
2020-04-19
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68935
Current Approval Amount:
68935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69835.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116798.5
Current Approval Amount:
116798.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
117392.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State