Search icon

MR. CHEAPEE'S INC.

Company Details

Name: MR. CHEAPEE'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1994 (31 years ago)
Entity Number: 1836616
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 37A OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562
Address: PO BOX 151; 925 SOUTH STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGINA WOOSTER Agent 2021 MAPLE AVENUE, CORTLANDT MANOR, NY, 10566

Chief Executive Officer

Name Role Address
REGINA WOOSTER Chief Executive Officer 37A OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
FRANK A. CATALINA, ESQ. DOS Process Agent PO BOX 151; 925 SOUTH STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2021-11-17 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-08-16 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-07-15 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-07-15 2023-03-24 Address 2021 MAPLE AVENUE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Registered Agent)
1994-07-15 2023-03-24 Address PO BOX 151; 925 SOUTH STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324001039 2023-03-24 BIENNIAL STATEMENT 2022-07-01
940715000123 1994-07-15 CERTIFICATE OF INCORPORATION 1994-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705407102 2020-04-14 0202 PPP 37 Old Albany Post Rd, OSSINING, NY, 10562
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153338
Loan Approval Amount (current) 153338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155304.09
Forgiveness Paid Date 2021-08-03
1283468602 2021-03-13 0202 PPS 5 Donahue Ct, Buchanan, NY, 10511-1141
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123892
Loan Approval Amount (current) 123892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buchanan, WESTCHESTER, NY, 10511-1141
Project Congressional District NY-17
Number of Employees 11
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124550.49
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State