Search icon

SWEET INDULGENCES, LLC

Company Details

Name: SWEET INDULGENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588798
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 5875 PEQUASH AVENUE, PO BOX 913, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5875 PEQUASH AVENUE, PO BOX 913, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2024-06-10 2025-01-07 Address 200 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2001-01-02 2024-06-10 Address 200 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002390 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240610000738 2024-06-10 BIENNIAL STATEMENT 2024-06-10
210105060647 2021-01-05 BIENNIAL STATEMENT 2021-01-01
110203003240 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002538 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070116002549 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050107002349 2005-01-07 BIENNIAL STATEMENT 2005-01-01
030108002068 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010226000631 2001-02-26 AFFIDAVIT OF PUBLICATION 2001-02-26
010226000622 2001-02-26 AFFIDAVIT OF PUBLICATION 2001-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842108409 2021-02-09 0235 PPS 200 Main St, Greenport, NY, 11944-1424
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38617
Loan Approval Amount (current) 38617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1424
Project Congressional District NY-01
Number of Employees 8
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39045.49
Forgiveness Paid Date 2022-03-24
5159107201 2020-04-27 0235 PPP 200 MAIN ST, GREENPORT, NY, 11944
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.67
Forgiveness Paid Date 2021-07-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State