Search icon

M.J. CHOCOLATIER LLC

Company Details

Name: M.J. CHOCOLATIER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246552
ZIP code: 11363
County: Albany
Place of Formation: Delaware
Activity Description: Milene Jardine Chocolatier is a women owned and operated vendor creating sustainably sourced chocolate truffles and bars. All the chocolates are infused with the finest herbs, fruits, nuts, and spices. Inspired by travel, each flavor tells a story about a different country with the vision to celebrate diversity through chocolate. The chocolates are made by hand in Queens, as we strive to keep the art and authenticity of food local. The chocolate bars are naturally vegan, dark (70%), shelf stable and rich in cocoa butter to ensure each piece melts just as fast as a milk chocolate bar. The chocolate truffles are created with fresh cream and butter for a more creamy, indulgent option. Each pair exceptionally well with spirits and cheeses. All our cacao partners are B corp certified and meet rigorous standards of performance, accountability, and transparency in both social and environmental concerns. Featured at esteemed NYC locations including the Soho House Hotel, The Ned Nomad and the Oculus, they offer a custom and authentic experience for their customers.
Address: 43-60 Douglaston Pkwy, Suite 319, Douglaston, NY, United States, 11363

Contact Details

Phone +1 914-570-4661

Website https://milenejardine.com/

DOS Process Agent

Name Role Address
MILENE JARDINE DOS Process Agent 43-60 Douglaston Pkwy, Suite 319, Douglaston, NY, United States, 11363

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

Licenses

Number Type Address
724877 Retail grocery store 36-46 37TH ST. -, ENTREPRENEUR SPACE, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2019-12-27 2023-12-28 Address 304 W21ST STREET, SUITE 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-07 2023-12-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-12-07 2019-12-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003569 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191227060205 2019-12-27 BIENNIAL STATEMENT 2019-12-01
190111000171 2019-01-11 CERTIFICATE OF PUBLICATION 2019-01-11
171207000252 2017-12-07 APPLICATION OF AUTHORITY 2017-12-07

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-957.50
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
4500.00
Total Face Value Of Loan:
20400.00
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:
957.50
Total Face Value Of Loan:
957.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
957.5
Current Approval Amount:
957.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
968.09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State