Search icon

CAKES R US INC.

Company Details

Name: CAKES R US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3965410
ZIP code: 11710
County: Richmond
Place of Formation: New York
Address: P.O. BOX 1030, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP COHEN DOS Process Agent P.O. BOX 1030, BELLMORE, NY, United States, 11710

Licenses

Number Type Address
641512 Retail grocery store 6321 AMBOY RD, STATEN ISLAND, NY, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-2180559 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100623000680 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083822 SCALE-01 INVOICED 2019-09-11 20 SCALE TO 33 LBS
2831258 SCALE-01 INVOICED 2018-08-21 20 SCALE TO 33 LBS
2550472 SCALE-01 INVOICED 2017-02-10 20 SCALE TO 33 LBS
2140270 SCALE-01 INVOICED 2015-07-29 20 SCALE TO 33 LBS
2055247 SCALE-01 INVOICED 2015-04-22 20 SCALE TO 33 LBS
1643836 CL VIO INVOICED 2014-04-04 175 CL - Consumer Law Violation
1643837 WM VIO INVOICED 2014-04-04 75 WM - W&M Violation
1639698 SCALE-01 INVOICED 2014-04-01 20 SCALE TO 33 LBS
1603140 CL VIO INVOICED 2014-02-26 700 CL - Consumer Law Violation
1603141 WM VIO INVOICED 2014-02-26 800 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-03-26 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-01-13 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2014-01-13 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-01-13 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-01-13 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
33795.00
Total Face Value Of Loan:
33795.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33795
Current Approval Amount:
33795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34228.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State