Search icon

MR. CHEAPEE'S INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133787269
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
123892.00
Total Face Value Of Loan:
123892.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
153338.00
Total Face Value Of Loan:
153338.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$123,892
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,550.49
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $123,890
Jobs Reported:
13
Initial Approval Amount:
$153,338
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,304.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $153,338

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State