Search icon

SWEET ELECTRIC, INC.

Company Details

Name: SWEET ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (32 years ago)
Entity Number: 1673883
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: 12 BUSH STREET, GLEN FALLS, NY, United States, 12801
Principal Address: 12 BUSH STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BUSH STREET, GLEN FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
KEITH SWEET Chief Executive Officer 12 BUSH STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2002-09-20 2006-09-27 Address 12 BUSH ST, GLEN FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-09-20 2006-09-27 Address 26 SOUTH WESTERN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2002-09-20 2006-09-27 Address 12 BUSH ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1998-10-05 2002-09-20 Address 26 SO WESTERN AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1998-10-05 2002-09-20 Address 440 SARATOGA RD, SO GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1998-10-05 2002-09-20 Address 440 SARATOGA RD, SO GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1994-01-06 1998-10-05 Address 440 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1994-01-06 1998-10-05 Address 440 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
1992-10-20 1998-10-05 Address 440 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002229 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101006002857 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080919002116 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060927002012 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041108002475 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002812 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000920002230 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981005002087 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961004002184 1996-10-04 BIENNIAL STATEMENT 1996-10-01
940106002141 1994-01-06 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324528410 2021-02-13 0248 PPP 12 Bush St, Glens Falls, NY, 12801-4633
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9216
Loan Approval Amount (current) 9216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-4633
Project Congressional District NY-21
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9339.39
Forgiveness Paid Date 2022-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State