Search icon

LE PETIT RAPHAEL LLC

Company Details

Name: LE PETIT RAPHAEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2012 (12 years ago)
Entity Number: 4328141
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2HWKENR2TE5 2022-06-26 7 E 14TH ST, NEW YORK, NY, 10003, 3115, USA 7 EAST 14TH STREET, FRNT 7, NEW YORK, NY, 10003, USA

Business Information

Doing Business As LE CAFE COFFEE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-18
Entity Start Date 2012-12-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAPHAEL SAKR
Role OWNER
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Government Business
Title PRIMARY POC
Name NARESH SARIPADYA
Role OWNER
Address 9116 68TH AVENUE, FOREST HILLS, NY, 11375, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LE PETIT RAPHAEL LLC DOS Process Agent 7 EAST 14TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-07-08 2024-12-02 Address 7 East 14th Street, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-12-05 2023-07-08 Address C/O 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000183 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230708000002 2023-07-08 BIENNIAL STATEMENT 2022-12-01
131009000148 2013-10-09 CERTIFICATE OF PUBLICATION 2013-10-09
121205000193 2012-12-05 ARTICLES OF ORGANIZATION 2012-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383227203 2020-04-16 0202 PPP 145 4th Avenue, New York, NY, 10003
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19350.44
Forgiveness Paid Date 2021-02-19
5417398501 2021-02-27 0202 PPS 7 E 14th St, New York, NY, 10003-3115
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) 26880
Loan Approval Amount (current) 26880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10003-3115
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27060.43
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State