Search icon

SWEET LILY, INC.

Company Details

Name: SWEET LILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540764
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 234 8th Avenue, Brooklyn, NY, United States, 11215
Principal Address: 234 8TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA KARLIN DOS Process Agent 234 8th Avenue, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
DONNA KARLIN Chief Executive Officer 234 8TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 234 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-08-21 2024-01-09 Address 234 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-08-21 2024-01-09 Address 234 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-07-28 2018-08-21 Address 70 WASHINGTON ST, SUITE 8N, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-07-28 2018-08-21 Address DONNA KARLIN, 70 WASHINGTON ST STE 8N, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-07-28 2018-08-21 Address DONNA KARLIN, 70 WASHINGTON ST STE 8N, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2004-09-13 2006-07-28 Address 242 MULBERRY ST, APT #1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-09-11 2006-07-28 Address 242 MULBERRY ST, STE 1, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-09-11 2004-09-13 Address 242 MULBERRY ST, STE 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-08-09 2006-07-28 Address 242 MULBERRY ST., STE. #1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000919 2024-01-09 BIENNIAL STATEMENT 2024-01-09
180821006330 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160803006823 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804007299 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120822006284 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100902002798 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080812002526 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060728002626 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040913002251 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020911002147 2002-09-11 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 222 W BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714737306 2020-04-30 0202 PPP 234 8th ave, new york, NY, 11215
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70605
Loan Approval Amount (current) 70605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State