Search icon

CHOCOLATE PROMISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOCOLATE PROMISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4247099
ZIP code: 11556
County: Nassau
Place of Formation: New York
Activity Description: Chocolate Promises sells personalized chocolate gifts and party/event favors.
Address: 1872 GEORGE COURT, MERRICK, NY, United States, 11556
Principal Address: 1872 GEORGE CT., MERRICK, NY, United States, 11566

Contact Details

Website http://www.chocolatepromises.com

Phone +1 516-299-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY ZAKALIK Chief Executive Officer 1872 GEORGE CT., MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
CHOCOLATE PROMISES, INC. DOS Process Agent 1872 GEORGE COURT, MERRICK, NY, United States, 11556

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-688-3923
Contact Person:
CINDY ZAKALIK
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1804133
Trade Name:
CHOCOLATE PROMISES INC

Unique Entity ID

Unique Entity ID:
GBPMAFH37WL3
CAGE Code:
713R3
UEI Expiration Date:
2025-08-15

Business Information

Doing Business As:
CHOCOLATE PROMISES INC
Activation Date:
2024-08-19
Initial Registration Date:
2013-12-11

Commercial and government entity program

CAGE number:
713R3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-19
CAGE Expiration:
2029-08-19
SAM Expiration:
2025-08-15

Contact Information

POC:
CINDY ZAKALIK
Corporate URL:
www.chocolatepromises.com

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-02-12 2025-02-23 Address 1872 GEORGE COURT, MERRICK, NY, 11556, USA (Type of address: Service of Process)
2023-02-12 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-12 2025-02-23 Address 1872 GEORGE CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250223000279 2025-02-23 BIENNIAL STATEMENT 2025-02-23
230212000008 2023-02-12 BIENNIAL STATEMENT 2022-05-01
200504062202 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006357 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517006274 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State