Search icon

LINDEN COOKIES, INC.

Company Details

Name: LINDEN COOKIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1960 (65 years ago)
Entity Number: 132009
ZIP code: 10920
County: Westchester
Place of Formation: New York
Address: 25 BRENNER DRIVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRENNER DRIVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
C. RONALD STURZ Chief Executive Officer 25 BRENNER DRIVE, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
131927837
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-02-22 2023-06-27 Address 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-02-22 2023-06-27 Address 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1960-09-28 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-09-28 1995-02-22 Address 136 MARTINE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627005033 2023-06-27 BIENNIAL STATEMENT 2022-09-01
180904007390 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006453 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120912006069 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100922002237 2010-09-22 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
556975.00
Total Face Value Of Loan:
556975.00
Date:
2020-05-02
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:
430812.00
Total Face Value Of Loan:
430812.00

Trademarks Section

Trademark Summary

Mark:
LINDEN'S OF WESTCHESTER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-04-23
Status Date:
2006-04-08

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
LINDEN'S OF WESTCHESTER

Goods And Services

For:
BAKERY PRODUCTS, NAMELY, COOKIES
First Use:
Jan. 01, 1948
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
GRIGSBY'S
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-06-27
Status Date:
2020-03-20

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GRIGSBY'S

Goods And Services

For:
COOKIES, CHOCOLATE CHIP COOKIES
First Use:
1972
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556975
Current Approval Amount:
556975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
560613.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430812
Current Approval Amount:
430812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435045.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State