Search icon

CUPCAKED BAKERY, INC.

Company Details

Name: CUPCAKED BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466626
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: PO Box 1046, PO BOX 1082, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 22 MONROE ST, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 1046, PO BOX 1082, ELLICOTTVILLE, NY, United States, 14731

Chief Executive Officer

Name Role Address
ANNE COE Chief Executive Officer 22 MONROE STREET, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 22 MONROE STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-01 Address 22 MONROE STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2019-01-02 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2024-05-01 Address 22 MONROE STREET, PO BOX 1082, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040229 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210104063180 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102010202 2019-01-02 CERTIFICATE OF INCORPORATION 2019-01-02

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13614.62
Current Approval Amount:
13614.62
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13733.24
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23870
Current Approval Amount:
23870
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24178.02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State