Search icon

SUGAR BAR, INC.

Company Details

Name: SUGAR BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1993 (31 years ago)
Entity Number: 1769387
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 381 SUNRISE HIGHWAY, SUITE 204, LYNBROOK, NY, United States, 11563
Principal Address: 254 W 72ND STREET LOFT, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-579-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENACHEM DAVID DOS Process Agent 381 SUNRISE HIGHWAY, SUITE 204, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MR NICKOLAS ASHFORD Chief Executive Officer 254 W 72ND STREET LOFT, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-108729 No data Alcohol sale 2024-04-03 2024-04-03 2026-03-31 254 WEST 72ND ST, NEW YORK, New York, 10023 Food & Beverage Business
1003589-DCA Inactive Business 2005-05-24 No data 2006-02-28 No data No data

History

Start date End date Type Value
1993-11-03 1998-07-23 Address 381 SUNRISE HIGHWAY-SUITE 204, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031118002723 2003-11-18 BIENNIAL STATEMENT 2003-11-01
980723002387 1998-07-23 BIENNIAL STATEMENT 1997-11-01
961202002171 1996-12-02 BIENNIAL STATEMENT 1995-11-01
931103000302 1993-11-03 CERTIFICATE OF INCORPORATION 1993-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
390473 SWC-CON INVOICED 2006-04-07 3664.72998046875 Sidewalk Consent Fee
649104 RENEWAL INVOICED 2005-05-24 510 Two-Year License Fee
390474 SWC-CON-LATE INVOICED 2005-04-29 100 Late Consent Fee
390475 SWC-CON INVOICED 2005-03-24 3544.219970703125 Sidewalk Consent Fee
1474404 SWC-CON INVOICED 2004-04-19 3481.56005859375 Sidewalk Consent Fee
390477 SWC-CON INVOICED 2003-05-01 3245.5 Sidewalk Consent Fee
649105 RENEWAL INVOICED 2003-03-12 510 Two-Year License Fee
390478 SWC-CON INVOICED 2002-03-12 1311.5799560546875 Sidewalk Consent Fee
538531 CNV_FS INVOICED 2001-03-20 300 Comptroller's Office security fee - sidewalk cafT
649106 RENEWAL INVOICED 2001-03-20 270 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771037706 2020-05-01 0202 PPP 254 WEST 72 STREET 1A, NEW YORK, NY, 10023
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30392.5
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State