Search icon

THE CAKE BOX, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CAKE BOX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990859
Annual report due: 31 Mar 2026
Business address: 427 MAIN STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 54 PROSPECT STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LAUREN@LSAUNDERSCPA.COM

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORDAN GREGORY Agent 427 MAIN STREET, RIDGEFIELD, CT, 06877, United States 54 PROSPECT STREET, RIDGEFIELD, CT, 06877, United States +1 203-448-9590 lauren@lsaunderscpa.com 54 PROSPECT STREET, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT BYRNES Officer 427 MAIN STREET, RIDGEFIELD, CT, 06877, United States - - 54 PROSPECT STREET, RIDGEFIELD, CT, 06877, United States
JORDAN GREGORY Officer 427 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-448-9590 lauren@lsaunderscpa.com 54 PROSPECT STREET, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change THE CAKE BOX, LLC - 7268843 THE CAKE BOX, LLC 2010-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998800 2025-02-01 - Annual Report Annual Report -
BF-0012290539 2024-01-29 - Annual Report Annual Report -
BF-0011174714 2023-01-30 - Annual Report Annual Report -
BF-0010359052 2022-02-26 - Annual Report Annual Report 2022
0007100949 2021-02-01 - Annual Report Annual Report 2021
0006778397 2020-02-24 - Annual Report Annual Report 2020
0006528956 2019-04-10 - Annual Report Annual Report 2017
0006528952 2019-04-10 - Annual Report Annual Report 2016
0006528958 2019-04-10 - Annual Report Annual Report 2018
0006528959 2019-04-10 - Annual Report Annual Report 2019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3950245001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE CAKE BOX LLC
Recipient Name Raw THE CAKE BOX LLC
Recipient DUNS 361840143
Recipient Address 109 DANBURY ROAD #L1, RIDGEFIELD, FAIRFIELD, NEBRASKA, 68770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 846.00
Face Value of Direct Loan 20000.00
Link View Page

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003412558 Active OFS 2020-11-16 2025-11-16 ORIG FIN STMT

Parties

Name THE CAKE BOX, LLC
Role Debtor
Name CITIBANK NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information