Search icon

LA PANETIERE, LTD.

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
130410006147 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110503002519 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090407003214 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070413002628 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050513002572 2005-05-13 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528978510 2021-03-12 0202 PPS 530 Milton Rd, Rye, NY, 10580-3304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180810
Loan Approval Amount (current) 180810
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 Rye, WESTCHESTER, NY, 10580-3304
Project Congressional District NY-16
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181809.18
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State