Search icon

FRAN-CAKES, INC.

Company Details

Name: FRAN-CAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530467
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 155 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

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
FRAN-CAKES INC 401K PLAN 2023 113564281 2024-07-31 FRAN-CAKES INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2022 113564281 2023-09-26 FRAN-CAKES INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2021 113564281 2022-05-31 FRAN-CAKES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2020 113564281 2021-09-19 FRAN-CAKES INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-09-19
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2019 113564281 2020-07-08 FRAN-CAKES INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2018 113564281 2019-08-13 FRAN-CAKES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2017 113564281 2018-06-07 FRAN-CAKES INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing RAVEN ATRIA
FRAN-CAKES INC 401K PLAN 2016 113564281 2017-09-07 FRAN-CAKES INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 8458579240
Plan sponsor’s address 155 DOLSON AVE, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing RAVEN ATRIA

Chief Executive Officer

Name Role Address
FRANCIS M ATRIA Chief Executive Officer 387 QUANNACUT ROAD, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
FRAN-CAKES, INC. DOS Process Agent 155 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 387 QUANNACUT ROAD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2020-07-08 2025-02-21 Address 1103 STEWART AVE, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-07-16 2020-07-08 Address 1103 STEWART AVE, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-26 2010-07-16 Address 29 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-06-26 2025-02-21 Address 387 QUANNACUT ROAD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-06-26 Address 86 WINDSOR GATE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-06-26 Address 155 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2000-07-12 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-12 2006-06-26 Address 29 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001312 2025-02-21 BIENNIAL STATEMENT 2025-02-21
200708060126 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180711006109 2018-07-11 BIENNIAL STATEMENT 2018-07-01
170106006260 2017-01-06 BIENNIAL STATEMENT 2016-07-01
120711006500 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100716002360 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080721002539 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060626002215 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040727002185 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020717002346 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State