Search icon

AMERICAN CREAMERY, INC.

Company Details

Name: AMERICAN CREAMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122577
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN CREAMERY, INC. DOS Process Agent 300 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
EDDYS GENARO DESPRADEL Agent THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, 11385

Chief Executive Officer

Name Role Address
EDDYS GENARO DESPRADEL Chief Executive Officer THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2015-08-07 2019-04-04 Address THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2014-11-07 2019-04-04 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2014-11-07 2019-04-04 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2014-11-07 2015-08-07 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2004-11-04 2014-11-07 Address 182 E 95TH STREET #21G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404060450 2019-04-04 BIENNIAL STATEMENT 2018-11-01
180214006200 2018-02-14 BIENNIAL STATEMENT 2016-11-01
150807000522 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07
141107002037 2014-11-07 BIENNIAL STATEMENT 2014-11-01
041104000778 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-15
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40534.44
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40522.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State