Search icon

CUBA CHEESE SHOPPE, INC.

Company Details

Name: CUBA CHEESE SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1983 (42 years ago)
Entity Number: 843807
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 341 N SHORE RD, CUBA, NY, United States, 14727
Principal Address: 53 GENESEE STREET, CUBA, NY, United States, 14727

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J BRADLEY Chief Executive Officer 341 NORTH SHORE ROAD, CUBA, NY, United States, 14727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 N SHORE RD, CUBA, NY, United States, 14727

Licenses

Number Type Address
025245 Retail grocery store 53 GENESEE ST, CUBA, NY, 14727

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 341 NORTH SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2018-08-28 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2018-08-28 2023-05-04 Address 53 GENESEE STREET, CUBA, NY, 14727, USA (Type of address: Service of Process)
2011-06-07 2023-05-04 Address 341 NORTH SHORE ROAD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2011-06-07 2018-08-28 Address 53 GENESEE STREET, CUBA, NY, 14727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004787 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220805000839 2022-08-05 BIENNIAL STATEMENT 2021-05-01
180828000722 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28
171002002004 2017-10-02 BIENNIAL STATEMENT 2017-05-01
110607002436 2011-06-07 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State