Search icon

MAISON D'ENFANTS LLC

Headquarter

Company Details

Name: MAISON D'ENFANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2019 (6 years ago)
Entity Number: 5573140
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 108 1ST AVE, #115, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-375-8928

Links between entities

Type Company Name Company Number State
Headquarter of MAISON D'ENFANTS LLC, KENTUCKY 1180453 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAISON D'ENFANTS LLC 401(K) PLAN 2023 842277944 2024-07-22 MAISON D'ENFANTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 622000
Sponsor’s telephone number 8447770669
Plan sponsor’s address 108 1ST AVE,, #115, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 108 1ST AVE, #115, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2090753-DCA Active Business 2019-09-23 2024-05-01

History

Start date End date Type Value
2019-06-18 2021-12-10 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210001085 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
211207002037 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191223000332 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
190618010521 2019-06-18 ARTICLES OF ORGANIZATION 2019-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-26 No data 45 E 20TH ST, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-12 No data 45 E 20TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 108 1st Ave, Manhattan, NEW YORK, NY, 10009 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 108 1st Ave, Manhattan, NEW YORK, NY, 10009 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441045 RENEWAL INVOICED 2022-04-25 500 Employment Agency Renewal Fee
3179916 RENEWAL INVOICED 2020-05-16 500 Employment Agency Renewal Fee
3059674 DCA-SUS CREDITED 2019-07-10 88.25 Suspense Account
3059159 FINGERPRINTE CREDITED 2019-07-09 88.25 Fingerprint Fee for Employment Agency
3058861 LICENSE INVOICED 2019-07-08 250 Employment Agency Fee
3058860 FINGERPRINTE INVOICED 2019-07-08 88.25 Fingerprint Fee for Employment Agency

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005878305 2021-01-26 0202 PPS 625 E 6th St Apt 2, New York, NY, 10009-6805
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37672
Loan Approval Amount (current) 37672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6805
Project Congressional District NY-10
Number of Employees 12
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37906.84
Forgiveness Paid Date 2021-09-15
2371857708 2020-05-01 0202 PPP 625 E 6TH ST APT 2, NEW YORK, NY, 10009
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25702
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State