Search icon

SWEET CONCESSIONS, INC.

Company Details

Name: SWEET CONCESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (35 years ago)
Entity Number: 1413982
ZIP code: 07079
County: New York
Place of Formation: New York
Address: 115 CONNETT PLACE, STE 510, SOUTH ORANGE, NJ, United States, 07079
Principal Address: 1650 BROADWAY, STE 510, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE ROSE Chief Executive Officer 1650 BROADWAY, STE 510, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JULIE ROSE DOS Process Agent 115 CONNETT PLACE, STE 510, SOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 1650 BROADWAY, STE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-01-10 2023-07-19 Address 1650 BROADWAY, STE 510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-10 2023-07-19 Address 1650 BROADWAY, STE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-24 2008-01-10 Address 1650 BROADWAY, STE 305, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-02-24 2008-01-10 Address 1650 BROADWAY, STE 305, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230719002565 2023-07-19 BIENNIAL STATEMENT 2022-01-01
120214002409 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100324002117 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080110003218 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060217003182 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2008-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State