Search icon

COOKIE GENERATION INC.

Headquarter

Company Details

Name: COOKIE GENERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (19 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 3274490
ZIP code: 10901
County: New York
Place of Formation: New York
Principal Address: 7 E 35TH ST, 10C, NEW YORK, NY, United States, 10016
Address: 4 MILE ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COOKIE GENERATION INC., FLORIDA F21000002730 FLORIDA

Agent

Name Role Address
STACEY M. BASS Agent 7 EAST 35TH STREET, 10C, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COOKIE GENERATION INC. DOS Process Agent 4 MILE ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STACEY M LEON Chief Executive Officer 7 E 35TH ST, 10C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-05-20 2024-10-09 Address 4 MILE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-10-05 2024-10-09 Address 7 E 35TH ST, 10C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-10-31 2015-10-05 Address 7 E 35TH ST, 10C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-10-28 2021-05-20 Address 7 EAST 35TH STREET, 10C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-28 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2005-10-28 2024-10-09 Address 7 EAST 35TH STREET, 10C, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009002198 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
210520060091 2021-05-20 BIENNIAL STATEMENT 2019-10-01
151005007263 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006264 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091021002432 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071031002966 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051028000435 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413317708 2020-05-01 0202 PPP 7 EAST 35TH STREET 10C, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32718
Loan Approval Amount (current) 32718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33176.05
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State