Search icon

CANAAN CAKE HOUSE, INC.

Company Details

Name: CANAAN CAKE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051111
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-40 UNION ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG GU KIM Chief Executive Officer 36-40 UNION ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-40 UNION ST, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
141010000068 2014-10-10 ANNULMENT OF DISSOLUTION 2014-10-10
DP-1951955 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080625002237 2008-06-25 BIENNIAL STATEMENT 2008-05-01
040510000382 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-05 No data 3640 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 3640 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 3640 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 3640 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3460716 OL VIO CREDITED 2022-07-06 100 OL - Other Violation
2950346 CLATE INVOICED 2018-12-23 100 Late Fee
2943305 OL VIO INVOICED 2018-12-12 250 OL - Other Violation
2943366 WM VIO INVOICED 2018-12-12 100 WM - W&M Violation
2927605 WM VIO CREDITED 2018-11-09 100 WM - W&M Violation
2927604 OL VIO CREDITED 2018-11-09 250 OL - Other Violation
1773263 WM VIO INVOICED 2014-09-03 300 WM - W&M Violation
1745830 WM VIO CREDITED 2014-07-30 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-31 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-31 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-10-31 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-07-25 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-07-25 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9260178406 2021-02-16 0202 PPP 3640 Union St, Flushing, NY, 11354-6553
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7393
Loan Approval Amount (current) 7393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6553
Project Congressional District NY-06
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7429.05
Forgiveness Paid Date 2021-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State