Search icon

S & S CHEESECAKE INC.

Company Details

Name: S & S CHEESECAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1960 (65 years ago)
Entity Number: 131081
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 222 W 238TH ST, BRONX, NY, United States, 10463
Principal Address: 222 W 238TH STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & S CHEESECAKE INC. DOS Process Agent 222 W 238TH ST, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
BRENDA BEN-ZAKEN Chief Executive Officer 222 W 238TH STREET, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
131926437
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-07 2016-08-04 Address 222 W 238TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-08-03 2016-08-04 Address 222 W 238TH STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2006-08-03 2016-08-04 Address 222 W 238TH STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2006-08-03 2014-08-07 Address 222 W 238TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1995-07-17 2006-08-03 Address 222 WEST 238TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801006816 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006691 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807006893 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121029002415 2012-10-29 BIENNIAL STATEMENT 2012-08-01
100831002251 2010-08-31 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State