Search icon

BROOKLYN BABY CAKES INC.

Company Details

Name: BROOKLYN BABY CAKES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086470
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 411 HANCOCK ST, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MYRIAM NICOLAS DOS Process Agent 411 HANCOCK ST, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MYRIAM NICOLAS Chief Executive Officer 411 HANCOCK ST, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date Last renew date End date Address Description
0267-23-137754 Alcohol sale 2023-08-17 2023-08-17 2025-08-31 413 TOMPKINS AVE, BROOKLYN, New York, 11216 Food & Beverage Business

History

Start date End date Type Value
2024-08-29 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2011-04-27 2024-08-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
170330006163 2017-03-30 BIENNIAL STATEMENT 2015-04-01
110531000012 2011-05-31 CERTIFICATE OF AMENDMENT 2011-05-31
110427000042 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986347703 2020-05-01 0202 PPP 506 NOSTRAND AVE, BROOKLYN, NY, 11216-2008
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32030
Loan Approval Amount (current) 32030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11216-2008
Project Congressional District NY-08
Number of Employees 5
NAICS code 445291
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32316.56
Forgiveness Paid Date 2021-03-25
9273358509 2021-03-12 0202 PPS 413 Tompkins Ave, Brooklyn, NY, 11216-6667
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44842
Loan Approval Amount (current) 44842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-6667
Project Congressional District NY-08
Number of Employees 6
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45127.02
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405100 Fair Labor Standards Act 2024-07-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-23
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name PEREZ
Role Plaintiff
Name BROOKLYN BABY CAKES INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State