Search icon

BUTTERCUP BAKE SHOP INC.

Company Details

Name: BUTTERCUP BAKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1999 (26 years ago)
Date of dissolution: 29 Mar 2016
Entity Number: 2335242
ZIP code: 10502
County: Westchester
Place of Formation: New York
Principal Address: 168 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601
Address: 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
JENNIFER C APPEL Chief Executive Officer 168 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
134042192
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-22 2013-10-24 Address 168 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-02-02 2013-01-22 Address 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-12-26 2013-01-22 Address 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-12-26 2013-01-22 Address 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-01-16 2011-02-02 Address 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160329000007 2016-03-29 CERTIFICATE OF DISSOLUTION 2016-03-29
141113000297 2014-11-13 CERTIFICATE OF MERGER 2014-11-13
131024000859 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
130122006456 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110202002172 2011-02-02 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State