Search icon

CHERISH THE LADIES INC.

Company Details

Name: CHERISH THE LADIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1739794
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: ATT: JOANIE MADDEN, 71 STEVENS AVE, YONKERS, NY, United States, 10704
Principal Address: 53 HALSTEAD AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFPGTMKNBLE9 2022-10-26 53 HALSTEAD AVE, YONKERS, NY, 10704, 3007, USA 53 HALSTEAD AVE, YONKERS, NY, 10704, 3007, USA

Business Information

URL www.cherishtheladies.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-07-29
Initial Registration Date 2021-07-28
Entity Start Date 1993-07-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOAN M MADDEN
Role MS.
Address 53 HALSTEAD AVE, YONKERS, NY, 10704, 3007, USA
Government Business
Title PRIMARY POC
Name JOAN M MADDEN
Role MS.
Address 53 HALSTEAD AVE, YONKERS, NY, 10704, 3007, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: JOANIE MADDEN, 71 STEVENS AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOANIE MADDEN Chief Executive Officer 53 HALSTEAD AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1996-02-22 1997-08-20 Address 71 STEVENS AVE, YONKERS, NY, 10704, 3111, USA (Type of address: Chief Executive Officer)
1996-02-22 1997-08-20 Address ATT: JOANIE MADDEN, 71 STEVENS AVE, YONKERS, NY, 10704, 3111, USA (Type of address: Principal Executive Office)
1993-07-06 1996-02-22 Address 17 STEVENS STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142146 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140318006217 2014-03-18 BIENNIAL STATEMENT 2013-07-01
091210002713 2009-12-10 BIENNIAL STATEMENT 2009-07-01
990826002173 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970820002019 1997-08-20 BIENNIAL STATEMENT 1997-07-01
960222002271 1996-02-22 BIENNIAL STATEMENT 1995-07-01
930706000416 1993-07-06 CERTIFICATE OF INCORPORATION 1993-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452718202 2020-08-07 0202 PPP 53 Halstead Avenue, Yonkers, NY, 10704-3007
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3007
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6684.88
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State