Search icon

CAKES BY KAREN LLC

Company Details

Name: CAKES BY KAREN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039569
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 194 S. UNION ST., SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
KAREN L. OSTERLING DOS Process Agent 194 S. UNION ST., SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2015-01-06 2017-01-11 Address 131 S. UNION ST., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2011-01-07 2015-01-06 Address 124 LOYALIST AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062654 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060120 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006107 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150106006597 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130308006121 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110107000197 2011-01-07 ARTICLES OF ORGANIZATION 2011-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-09 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-12-21 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-24 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-28 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2020-10-07 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-06 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-01-10 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-01-11 No data 194 SOUTH UNION STREET, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801737400 2020-05-19 0219 PPP 194 S. Union Street, Spencerpot, NY, 14559-1444
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3061
Loan Approval Amount (current) 3061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerpot, MONROE, NY, 14559-1444
Project Congressional District NY-25
Number of Employees 1
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3085.57
Forgiveness Paid Date 2021-03-15
5013968608 2021-03-20 0219 PPS 194 S Union St, Spencerport, NY, 14559-1444
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12306
Loan Approval Amount (current) 12306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1444
Project Congressional District NY-25
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12441.71
Forgiveness Paid Date 2022-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State