Search icon

SILVER LAKE COOKIE CO., INC.

Company Details

Name: SILVER LAKE COOKIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1965 (60 years ago)
Entity Number: 187789
ZIP code: 11751
County: Nassau
Place of Formation: New York
Address: 141 FREEMAN AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUST 2014 112069371 2015-10-14 SILVER LAKE COOKIE CO., INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOSEPH VITARELLI
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUST 2013 112069371 2014-10-14 SILVER LAKE COOKIE CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JOSEPH VITARELLI
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUS 2012 112069371 2013-07-23 SILVER LAKE COOKIE CO., INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JOSEPH VITARELLI
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUS 2011 112069371 2012-07-18 SILVER LAKE COOKIE CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Plan administrator’s name and address

Administrator’s EIN 112069371
Plan administrator’s name SILVER LAKE COOKIE CO., INC.
Plan administrator’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751
Administrator’s telephone number 6315814000

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing JOSEPH VITARELLI
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUS 2010 112069371 2011-06-27 SILVER LAKE COOKIE CO., INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Plan administrator’s name and address

Administrator’s EIN 112069371
Plan administrator’s name SILVER LAKE COOKIE CO., INC.
Plan administrator’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751
Administrator’s telephone number 6315814000

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing JOSEPH VITARELLI
SILVER LAKE COOKIE CO., INC. 401(K) PLAN AND TRUS 2009 112069371 2010-10-21 SILVER LAKE COOKIE CO., INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-04-01
Business code 311800
Sponsor’s telephone number 6315814000
Plan sponsor’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751

Plan administrator’s name and address

Administrator’s EIN 112069371
Plan administrator’s name SILVER LAKE COOKIE CO., INC.
Plan administrator’s address 141 FREEMAN AVENUE, ISLIP, NY, 11751
Administrator’s telephone number 6315814000

Signature of

Role Plan administrator
Date 2010-10-21
Name of individual signing JOSEPH VITARELLI

Chief Executive Officer

Name Role Address
JOSEPH VITARELLI Chief Executive Officer 141 FREEMAN AVENUE, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
JOSEPH VITARELLI DOS Process Agent 141 FREEMAN AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
1965-06-01 1993-04-20 Address 2091 GRAND AVE., BALDWIN, NY, 11511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006358 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110628002880 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090603002236 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070606002743 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050803002525 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030617002328 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010619002615 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990729002127 1999-07-29 BIENNIAL STATEMENT 1999-06-01
980303002304 1998-03-03 BIENNIAL STATEMENT 1997-06-01
000050004732 1993-10-01 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2277747 0214700 1985-12-27 16 SPRAGUE AVE., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-12-27
Case Closed 1985-12-30

Related Activity

Type Referral
Activity Nr 900880279
Health Yes
2280246 0214700 1985-10-11 16 SPRAGUE AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-11
Case Closed 1985-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1985-10-16
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 3
11554805 0214700 1983-06-10 16 SPRAGUE AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-13
Case Closed 1983-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-06-17
Abatement Due Date 1983-06-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-06-17
Abatement Due Date 1983-06-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1983-06-17
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-06-17
Abatement Due Date 1983-06-27
Nr Instances 1
11572914 0214700 1978-03-08 16 SPRAGUE AVENUE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1978-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 E01 VB
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100263 K09
Issuance Date 1978-03-16
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100263 L09 II
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Nr Instances 2
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1978-03-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State