Search icon

LES DELICES NYC CORP

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)
2023-05-03 2024-05-31 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-05-03 2023-05-03 Address 7017 72ND PLACE, 2ND FLOOR, GLENDALE/QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-05-03 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-04-03 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-04-03 2023-05-03 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6989777708 2020-05-01 0202 PPP 7017 72ND PL, GLENDALE, NY, 11385-7334
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 835
Loan Approval Amount (current) 835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GLENDALE, QUEENS, NY, 11385-7334
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State