Search icon

ABC CAKES LLC

Company Details

Name: ABC CAKES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2010 (14 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 4035079
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 642 KING STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 642 KING STREET, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
DORAANE RADULOVIC Agent 642 KING STREET, PORT CHESTER, NY, 10573

History

Start date End date Type Value
2010-12-27 2022-07-13 Address 642 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Registered Agent)
2010-12-27 2022-07-13 Address 642 KING STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713001287 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
101227000237 2010-12-27 ARTICLES OF ORGANIZATION 2010-12-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4513695003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ABC CAKES
Recipient Name Raw ABC CAKES
Recipient Address 642 KING ST., PORT CHESTER, WESTCHESTER, NEW YORK, 10573-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867447702 2020-05-01 0202 PPP 414 Mamaroneck Avenue, MAMARONECK, NY, 10543
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15944.22
Forgiveness Paid Date 2021-07-29
4180928501 2021-02-25 0202 PPS 1015 Shore Acres Dr, Mamaroneck, NY, 10543-4220
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13035
Loan Approval Amount (current) 13035
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 Mamaroneck, WESTCHESTER, NY, 10543-4220
Project Congressional District NY-16
Number of Employees 2
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13119.1
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State