Search icon

BUTTA'CAKES INC.

Company Details

Name: BUTTA'CAKES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3723689
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 119 A MAIN ST, GREENPORT, NY, United States, 11944
Principal Address: 119 MAIN STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARC LAMAINA DOS Process Agent 119 A MAIN ST, GREENPORT, NY, United States, 11944

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC LAMAINA Chief Executive Officer 119A MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2010-10-05 2013-02-12 Address 119 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2008-09-23 2023-06-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-09-23 2011-05-10 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-23 2011-05-10 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211122000862 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190325060293 2019-03-25 BIENNIAL STATEMENT 2018-09-01
170303007015 2017-03-03 BIENNIAL STATEMENT 2016-09-01
160512007011 2016-05-12 BIENNIAL STATEMENT 2014-09-01
130212006074 2013-02-12 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-09
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:
207400.00
Total Face Value Of Loan:
207400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230020
Current Approval Amount:
230020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
233095.34
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207400
Current Approval Amount:
207400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208961.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State