Search icon

LES DELICES NYC CORP

Company claim

Is this your business?

Get access!

Company Details

Name: LES DELICES NYC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2019 (6 years ago)
Entity Number: 5526835
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, United States, 11385

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREEA DENISOV Chief Executive Officer 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, United States, 11385

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-03 2023-05-03 Address 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-31 Address 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002219 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
230503003133 2023-05-03 BIENNIAL STATEMENT 2023-04-01
210503062372 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190403010282 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
835.00
Total Face Value Of Loan:
835.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State