Search icon

CAKE STREET SWEETS LLC

Company Details

Name: CAKE STREET SWEETS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2016 (9 years ago)
Entity Number: 4926616
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-04-07 2024-05-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019558 2024-05-15 CERTIFICATE OF CHANGE BY ENTITY 2024-05-15
180627006276 2018-06-27 BIENNIAL STATEMENT 2018-04-01
160407010253 2016-04-07 ARTICLES OF ORGANIZATION 2016-04-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-01 No data 130 REMSEN STREET, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-14 No data 130 REMSEN STREET, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-09 No data 130 REMSEN STREET, COHOES Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-01-06 No data 130 REMSEN STREET, COHOES 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
3728377704 2020-05-01 0248 PPP 613 Saratoga Street Apt 13, COHOES, NY, 12047
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11594.98
Loan Approval Amount (current) 11594.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11711.88
Forgiveness Paid Date 2021-05-06
1359308510 2021-02-18 0248 PPS 613 Saratoga St Apt 13, Cohoes, NY, 12047-4600
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16232.97
Loan Approval Amount (current) 16232.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4600
Project Congressional District NY-20
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16356.61
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State