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 (32 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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
271912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30392.5

Court Cases

Court Case Summary

Filing Date:
1998-12-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KINGVISION PAY-PER-V,
Party Role:
Plaintiff
Party Name:
SUGAR BAR, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State