Search icon

LA PANETIERE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LA PANETIERE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1985 (40 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 992265
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 530 MILTON RD., RYE, CT, United States, 10580
Principal Address: 530 MILTON ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA PANETIERE, LTD. DOS Process Agent 530 MILTON RD., RYE, CT, United States, 10580

Chief Executive Officer

Name Role Address
JACQUES LOUPIAC Chief Executive Officer 530 MILTON ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2021-04-14 2023-01-06 Address 530 MILTON RD., RYE, CT, 10580, USA (Type of address: Service of Process)
1993-06-23 2023-01-06 Address 530 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1985-04-25 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-25 2021-04-14 Address 530 MILTON RD., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003687 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
210414060113 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190416060296 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405006656 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150421006137 2015-04-21 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
335595.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
180810.00
Total Face Value Of Loan:
180810.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180810
Current Approval Amount:
180810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181809.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State