Search icon

PATISSERIES SAINES CORP

Company Details

Name: PATISSERIES SAINES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4619374
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 7 DIVISION ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATISSERIES SAINES CORP DOS Process Agent 7 DIVISION ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHERYL CHEN Chief Executive Officer 7 DIVISION ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2024-08-08 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-08-08 Address 7 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-08-08 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001556 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230108000011 2023-01-08 BIENNIAL STATEMENT 2022-08-01
210202061756 2021-02-02 BIENNIAL STATEMENT 2020-08-01
190228060434 2019-02-28 BIENNIAL STATEMENT 2018-08-01
140808010285 2014-08-08 CERTIFICATE OF INCORPORATION 2014-08-08

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
241567.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
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:
20167.00
Total Face Value Of Loan:
20167.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20167
Current Approval Amount:
20167
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20380.83
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20269.04

Court Cases

Court Case Summary

Filing Date:
2022-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KEUNG
Party Role:
Plaintiff
Party Name:
PATISSERIES SAINES CORP
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State