Search icon

SWEET TEMPTATIONS, INC.

Company Details

Name: SWEET TEMPTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2460371
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 805 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024
Principal Address: 805 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
JUAN J LOPEZ Chief Executive Officer 24 HIGHFIELD AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2002-01-16 2012-02-09 Address 805 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210323060070 2021-03-23 BIENNIAL STATEMENT 2020-01-01
170301007231 2017-03-01 BIENNIAL STATEMENT 2016-01-01
140306002196 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120209002322 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100120002038 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080128003256 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060210002356 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040109003022 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020116002596 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000111000992 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133448807 2021-04-14 0235 PPP 805 Middle Neck Rd, Great Neck, NY, 11024-1932
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7317
Loan Approval Amount (current) 7317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1932
Project Congressional District NY-03
Number of Employees 3
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7361.5
Forgiveness Paid Date 2021-11-24
3531088703 2021-03-31 0202 PPP 580 Van Duzer St, Staten Island, NY, 10304-2032
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2032
Project Congressional District NY-11
Number of Employees 1
NAICS code 445291
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9482.55
Forgiveness Paid Date 2022-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State