-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, I6fUefo9BeITb7eg1fpD+MvPzATkSn1uHqAMfHuNZaS6RUqnPwhsP1FZgg9BPHwt ZYywbizD4xiNvSJfzjenMQ== 0001144204-06-004109.txt : 20060203 0001144204-06-004109.hdr.sgml : 20060203 20060203172427 ACCESSION NUMBER: 0001144204-06-004109 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060131 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060203 DATE AS OF CHANGE: 20060203 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brooklyn Cheesecake & Desert Com CENTRAL INDEX KEY: 0000949721 STANDARD INDUSTRIAL CLASSIFICATION: BAKERY PRODUCTS [2050] IRS NUMBER: 133832215 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13984 FILM NUMBER: 06579002 BUSINESS ADDRESS: STREET 1: 20 PASSAIC AVE CITY: FAIRFIELD STATE: NJ ZIP: 07004 BUSINESS PHONE: 9738088248 MAIL ADDRESS: STREET 1: 20 PASSAIC AVE CITY: FAIRFIELD STATE: NJ ZIP: 07004 FORMER COMPANY: FORMER CONFORMED NAME: CREATIVE BAKERIES INC DATE OF NAME CHANGE: 19970812 FORMER COMPANY: FORMER CONFORMED NAME: WILLIAM GREENBERG JR DESSERTS & CAFES INC DATE OF NAME CHANGE: 19950918 8-K 1 v034638.txt UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) January 31, 2006 Brooklyn Cheesecake & Desserts Company, Inc. (Exact name of Company as specified in its charter) New York 1-13984 13-382215 - -------- ------- --------- (State or Other Jurisdiction) (Commission File Number) (I.R.S. Employer of Incorporation) Identification) 20 Passaic Avenue, Fairfield, NJ 07004 -------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (973) 808-9292 -------------- N/A --- (Former name or former address, if changed since last report) |_| Written communication pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |_| Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |_| Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |_| Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 40.13e-4(c)) Item 1.01 Entry into a Material Definitive Agreement Effective January 31, 2006, the Company and J.M. Specialties, Inc. (a wholly owned subsidiary of the Company) as borrowers entered into an amended loan agreement with Ronald L. Schutte, the Company's Chairman, Chief Executive Officer and President whereby seven (7) promissory notes previously issued by the Company and J.M. Specialties to Mr. Schutte, were consolidated into one (1) demand promissory note. The new demand note held by Mr. Schutte is for the sum of $995,818 (inclusive of interest), bears interest at a rate of 13% per annum and is secured by the assets of J.M. Specialties. Additionally, on January 31, 2006, the Company and J.M. Specialties also consolidated four (4) previously issued demand promissory notes held by Anthony Merante, the Company's Chief Financial Officer and a Director whereby the new demand note for the sum of $187,086 (inclusive of interest) was subordinated to Mr. Schutte's note and is secured by the assets of J.M. Specialties. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Dated: February 3, 2006 Brooklyn Cheesecake & Deserts Company, Inc. ------------------------------------------- (Registrant) /s/ Anthony Merante ------------------- Anthony Merante Chief Financial Officer -----END PRIVACY-ENHANCED MESSAGE-----