Search icon

EILEEN'S SPECIAL CHEESE CAKE, INC.

Company Details

Name: EILEEN'S SPECIAL CHEESE CAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1975 (50 years ago)
Entity Number: 377629
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 17 CLEVELAND PLACE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOLLY MALONEY Chief Executive Officer 17 CLEVELAND PLACE, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
HOLLY MALONEY DOS Process Agent 17 CLEVELAND PLACE, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-09-10 2020-12-08 Address 17 CLEVELAND PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-09-10 2020-12-08 Address 17 CLEVELAND PLACE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-09-13 1999-09-10 Address 17 CLEVELAND PLACE, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-09-13 1999-09-10 Address 17 CLEVELAND PLACE, NEW YORK CITY, NY, 10012, USA (Type of address: Principal Executive Office)
1993-09-13 1999-09-10 Address 17 CLEVELAND PLACE, NEW YORK CITY, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208061275 2020-12-08 BIENNIAL STATEMENT 2019-08-01
130819002257 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110812003242 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090728003076 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070807003108 2007-08-07 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931261 CL VIO INVOICED 2018-11-19 350 CL - Consumer Law Violation
2882679 CL VIO CREDITED 2018-09-13 175 CL - Consumer Law Violation
164533 PL VIO INVOICED 2011-09-19 100 PL - Padlock Violation
168931 WH VIO INVOICED 2011-09-19 100 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
141100.00
Total Face Value Of Loan:
141100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141100
Current Approval Amount:
141100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142557.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State