Search icon

YAWGER BROOK BAKES, INC.

Company Details

Name: YAWGER BROOK BAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1330171
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 251, AUBURN, NY, United States, 13021
Principal Address: C/O GARY J. CUNNINGHAM, JR., 323 CLARK ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J. CUNNINGHAM, JR. Chief Executive Officer PO BOX 251, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 251, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0341-24-206932 Alcohol sale 2024-04-15 2024-04-15 2024-10-31 980 CHAMBERLAIN RD, AUBURN, New York, 13021 Summer Restaurant

History

Start date End date Type Value
2001-02-23 2021-06-22 Address PO BOX 251, AUBURN, NY, 13021, 0251, USA (Type of address: Chief Executive Officer)
2001-02-23 2021-06-22 Address PO BOX 251, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-05-11 2001-02-23 Address RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-05-11 2001-02-23 Address RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-02-23 Address RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210622001661 2021-06-21 CERTIFICATE OF PAYMENT OF TAXES 2021-06-21
DP-1805377 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010223002118 2001-02-23 BIENNIAL STATEMENT 2001-02-01
930511003071 1993-05-11 BIENNIAL STATEMENT 1993-02-01
B746930-4 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State