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
Name | Role | Address |
---|---|---|
MENACHEM DAVID | DOS Process Agent | 381 SUNRISE HIGHWAY, SUITE 204, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MR NICKOLAS ASHFORD | Chief Executive Officer | 254 W 72ND STREET LOFT, NEW YORK, NY, United States, 10023 |
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 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State