Search icon

MISS MIDGIE'S CUDDLY CORNER INC.

Company Details

Name: MISS MIDGIE'S CUDDLY CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372757
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 155 Route 109, West Babylon, NY, United States, 11704

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MARGARET LEAVEY Chief Executive Officer 155 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2023-11-30 2023-11-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-11-30 2023-11-22 Address 155 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-22 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2023-11-20 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-06-07 2023-11-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-06-07 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-06-07 2023-11-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122002633 2023-11-22 BIENNIAL STATEMENT 2022-06-01
231130019410 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
060607000685 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230928409 2021-02-01 0235 PPS 155 Route 109, West Babylon, NY, 11704-6211
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11704-6211
Project Congressional District NY-02
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67975.91
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State