Search icon

ELM STREET SWEETS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ELM PLACE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
CHRISTINE VITA Chief Executive Officer 119 INDIAN RD, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
134078234
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
337800.00
Total Face Value Of Loan:
337800.00
Date:
2021-02-11
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:
9803.00
Total Face Value Of Loan:
9803.00
Date:
2020-04-28
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9803
Current Approval Amount:
9803
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9861.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8521.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State