Search icon

TATER CAKES LLC

Company Details

Name: TATER CAKES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4946994
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6299 REBECCA RD., LOCKPORT, NY, United States, 14094

Agent

Name Role Address
FRANKLIN D. TRAYER III Agent 6299 REBECCA RD., LOCKPORT, NY, 14094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6299 REBECCA RD., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2016-05-16 2024-05-31 Address 6299 REBECCA RD., LOCKPORT, NY, 14094, USA (Type of address: Registered Agent)
2016-05-16 2024-05-31 Address 6299 REBECCA RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531003918 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220614003221 2022-06-14 BIENNIAL STATEMENT 2022-05-01
200526060614 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180531006327 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160822000593 2016-08-22 CERTIFICATE OF PUBLICATION 2016-08-22
160516000150 2016-05-16 ARTICLES OF ORGANIZATION 2016-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-02 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-28 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-06 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-25 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-08 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-10-07 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-03 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-10-09 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT 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
2017-10-05 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-10-18 No data 5714 SOUTH TRANSIT ROAD, LOCKPORT 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
9925317105 2020-04-15 0296 PPP 5714 S TRANSIT Rd, LOCKPORT, NY, 14094-5865
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2570
Loan Approval Amount (current) 2570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5865
Project Congressional District NY-26
Number of Employees 1
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2591.83
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State