Search icon

MOLLY'S CUPCAKES NEW YORK LLC

Company Details

Name: MOLLY'S CUPCAKES NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904701
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 228 BLEECKER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 BLEECKER STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
100408000902 2010-04-08 CERTIFICATE OF PUBLICATION 2010-04-08
100127000026 2010-01-27 ARTICLES OF ORGANIZATION 2010-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-23 No data 228 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 228 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 228 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2057310 CL VIO CREDITED 2015-04-24 175 CL - Consumer Law Violation
222316 WH VIO INVOICED 2013-08-07 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228298603 2021-03-25 0202 PPS 228 Bleecker St, New York, NY, 10014-4420
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52895
Loan Approval Amount (current) 52895
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 New York, NEW YORK, NY, 10014-4420
Project Congressional District NY-10
Number of Employees 10
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53586.16
Forgiveness Paid Date 2022-07-20
1922797706 2020-05-01 0202 PPP 228 Bleecker St, New York, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62047.5
Loan Approval Amount (current) 62047.5
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 New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62848.12
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State