Name: | ELM STREET SWEETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1999 (26 years ago) |
Entity Number: | 2414217 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 ELM PLACE, RYE, NY, United States, 10580 |
Principal Address: | 197 LAKEVIEW AVE, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELM STREET SWEETS INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 134078234 | 2024-05-28 | ELM STREET SWEETS INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9149673797 |
Plan sponsor’s address | 4 ELM PL, RYE, NY, 10580 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9149673797 |
Plan sponsor’s address | 4 ELM PL, RYE, NY, 10580 |
Signature of
Role | Plan administrator |
Date | 2022-05-31 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9149673797 |
Plan sponsor’s address | 4 ELM PL, RYE, NY, 10580 |
Signature of
Role | Plan administrator |
Date | 2021-06-09 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ELM PLACE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
CHRISTINE VITA | Chief Executive Officer | 119 INDIAN RD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2009-09-21 | Address | 119 INDIAN RD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2001-09-17 | Address | 4 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914002466 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090921002212 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
051019002075 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030820002523 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010917002535 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990831000063 | 1999-08-31 | CERTIFICATE OF INCORPORATION | 1999-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7095138401 | 2021-02-11 | 0202 | PPS | 4 Elm Pl, Rye, NY, 10580-2919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9395347203 | 2020-04-28 | 0202 | PPP | 4 Elm Place, Rye, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State