Search icon

MADAME BUTTERFLY CAKES, INC.

Company Details

Name: MADAME BUTTERFLY CAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 31 Jul 2023
Entity Number: 3206802
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 22 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702
Principal Address: 22 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELINE CUMMINGS Chief Executive Officer 22 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2021-07-19 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-02 2023-08-07 Address 22 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2007-07-02 2023-08-07 Address 22 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2005-05-18 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-18 2007-07-02 Address 22 FIRE ISLAND AVENUE, BABYLON VILLAGE, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003619 2023-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-31
110628002843 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090605002362 2009-06-05 BIENNIAL STATEMENT 2009-05-01
070702002413 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050518000913 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343837302 2020-04-29 0235 PPP 480 Rutgers Rd, West Babylon, NY, 11704
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1010.16
Forgiveness Paid Date 2021-05-06
6509378606 2021-03-23 0235 PPS 135 Deer Park Ave Ste 3, Babylon, NY, 11702-2818
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2818
Project Congressional District NY-02
Number of Employees 2
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1007.15
Forgiveness Paid Date 2021-12-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State