Search icon

CAKE BABY, LLC

Company Details

Name: CAKE BABY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4633777
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 4806 COUNTY ROAD 6, GENEVA, NY, United States, 14456

Agent

Name Role Address
AUDREY M STAHL Agent 3148 TAYLOR RD, CLIFTON SPRINGS, NY, 14432

DOS Process Agent

Name Role Address
AUDREY M DEBOOVER DOS Process Agent 4806 COUNTY ROAD 6, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2020-09-01 2024-09-05 Address 3148 TAYLOR RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2016-09-06 2020-09-01 Address 3148 TAYLOR RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2014-09-10 2016-09-06 Address P.O. BOX 599, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
2014-09-10 2024-09-05 Address 3148 TAYLOR RD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905001917 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221005000699 2022-10-05 BIENNIAL STATEMENT 2022-09-01
200901060073 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008654 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006876 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
7683.00
Total Face Value Of Loan:
7683.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7683
Current Approval Amount:
7683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7720.89

Date of last update: 25 Mar 2025

Sources: New York Secretary of State