Search icon

LECOQ CUISINE CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LECOQ CUISINE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 24 Mar 1997
Branch of: LECOQ CUISINE CORP., NEW YORK (Company Number 1858544)
Business ALEI: 0558763
Annual report due: 23 Mar 2023
Business address: 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 35 Union Avenue, Bridgeport, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: NEW YORK
E-Mail: gregory@lecoqcuisine.com

Industry & Business Activity

NAICS

311813 Frozen Cakes, Pies, and Other Pastries Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing frozen bakery products (except bread), such as cakes, pies, and doughnuts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ERIC LECOQ Officer 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States 5 Bridle Path, Riverside, CT, 06838, United States

Director

Name Role Business address Residence address
ERIC LECOQ Director 35 UNION AVENUE, BRIDGEPORT, CT, 06607, United States 5 Bridle Path, Riverside, CT, 06838, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010667974 2022-07-05 2022-07-05 Withdrawal Certificate of Withdrawal -
BF-0010321002 2022-05-06 - Annual Report Annual Report 2022
0007126574 2021-02-04 - Annual Report Annual Report 2021
0006845573 2020-03-23 - Annual Report Annual Report 2020
0006450620 2019-03-11 - Annual Report Annual Report 2019
0006267304 2018-10-29 - Annual Report Annual Report 2018
0006119225 2018-03-13 - Annual Report Annual Report 2016
0006119227 2018-03-13 - Annual Report Annual Report 2017
0005452129 2015-12-23 - Annual Report Annual Report 2015
0005210444 2014-10-31 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508967004 2020-04-05 0156 PPP 35 UNION AVE, BRIDGEPORT, CT, 06607-2306
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1804000
Loan Approval Amount (current) 1804000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-2306
Project Congressional District CT-04
Number of Employees 288
NAICS code 311813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1825450.3
Forgiveness Paid Date 2021-06-29
9647868406 2021-02-17 0156 PPS 35 Union Ave, Bridgeport, CT, 06607-2335
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1804000
Loan Approval Amount (current) 1804000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-2335
Project Congressional District CT-04
Number of Employees 208
NAICS code 311813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1816850.41
Forgiveness Paid Date 2021-11-10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information