Search icon

CRICKET ON THE HEARTH,INC.

Company Details

Name: CRICKET ON THE HEARTH,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1968 (57 years ago)
Entity Number: 228841
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 50

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
CRICKET ON THE HEARTH,INC. DOS Process Agent 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
CHARLES L TURNER Chief Executive Officer 900 PANORAMA TR S, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160957385
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-09 2020-10-05 Address 900 PANORAMA TR S, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1996-10-09 2012-10-09 Address 91 BRENTWOOD DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1996-10-09 2012-10-09 Address 91 BRENTWOOD DR, PENFIELD, NY, 14526, 1603, USA (Type of address: Chief Executive Officer)
1996-10-09 2012-10-09 Address 91 BRENTWOOD DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1992-10-21 1996-10-09 Address 91 BRENTWOOD DR., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062337 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161018006124 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141009006943 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121009002127 2012-10-09 BIENNIAL STATEMENT 2012-10-01
20111221011 2011-12-21 ASSUMED NAME LLC INITIAL FILING 2011-12-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
60700.00
Total Face Value Of Loan:
60700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60700
Current Approval Amount:
60700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61150.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State