Search icon

STUDIO CAKE LLC

Company Details

Name: STUDIO CAKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601317
ZIP code: 07087
County: Delaware
Place of Formation: New York
Address: 1908 NEW YORK AVE., APT 304, UNION CITY, NJ, United States, 07087

DOS Process Agent

Name Role Address
SCOTT SZUL DOS Process Agent 1908 NEW YORK AVE., APT 304, UNION CITY, NJ, United States, 07087

History

Start date End date Type Value
2007-12-05 2020-12-17 Address 163 WARREN STREET #3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060337 2020-12-17 BIENNIAL STATEMENT 2019-12-01
100204002207 2010-02-04 BIENNIAL STATEMENT 2009-12-01
080728001149 2008-07-28 CERTIFICATE OF PUBLICATION 2008-07-28
071205000403 2007-12-05 ARTICLES OF ORGANIZATION 2007-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4701288310 2021-01-23 0202 PPP 45 Main St Ste 1048, Brooklyn, NY, 11201-0027
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14185
Loan Approval Amount (current) 14185
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 Brooklyn, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14258.45
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State