Search icon

FRENCH CHEESE BOARD, INC.

Company Details

Name: FRENCH CHEESE BOARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624546
ZIP code: 20036
County: New York
Place of Formation: New York
Address: 1777 Church Street NW, Suite B, Washington, DC, United States, 20036

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE LE POULTIER Chief Executive Officer 1777 CHURCH STREET NW, SUITE B, WASHINGTON, DC, United States, 20036

DOS Process Agent

Name Role Address
FRENCH CHEESE BOARD, INC. DOS Process Agent 1777 Church Street NW, Suite B, Washington, DC, United States, 20036

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 1777 CHURCH STREET NW, SUITE B, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 41 SPRING STREET,, FRNT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-09-19 Address 41 SPRING STREET,, FRNT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-09-19 Address 56 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-01-31 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 1
2023-01-29 2023-02-02 Address 41 SPRING STREET,, FRNT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-01-29 2023-02-02 Address 56 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-01-27 2023-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-10-21 2023-01-29 Address 41 SPRING STREET,, FRNT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-01-29 Address 41 SPRING STREET, FRNT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003149 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230202002035 2023-01-31 CERTIFICATE OF AMENDMENT 2023-01-31
230129000050 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
201230060388 2020-12-30 BIENNIAL STATEMENT 2020-08-01
191021002028 2019-10-21 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
191021000341 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
181214006270 2018-12-14 BIENNIAL STATEMENT 2018-08-01
140910000272 2014-09-10 CERTIFICATE OF CORRECTION 2014-09-10
140820000422 2014-08-20 CERTIFICATE OF INCORPORATION 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289728407 2021-02-03 0202 PPS 41 Spring St, New York, NY, 10012-4171
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4171
Project Congressional District NY-10
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50580.82
Forgiveness Paid Date 2022-04-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State