Search icon

R&A SWEET, INC.

Company Details

Name: R&A SWEET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757505
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, United States, 10512
Address: 112 montrose dr, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 112 montrose dr, CARMEL, NY, United States, 10512

Agent

Name Role Address
rosa morocho duran Agent 112 montrose dr, CARMEL, NY, 10512

Chief Executive Officer

Name Role Address
ROSA MOROCHO DURAN Chief Executive Officer 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-03-18 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-03-18 Address 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 112 montrose dr, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2025-03-18 2025-03-18 Address 112 montrose dr, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2025-03-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-07 2025-03-18 Address 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2004-05-07 2025-03-18 Address 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2002-04-22 2004-05-07 Address PUTNAM PLAZA, ROUTE 6, 104 BREWSTER AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-04-22 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318001313 2025-03-18 BIENNIAL STATEMENT 2025-03-18
250318001011 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
210803001870 2021-08-03 BIENNIAL STATEMENT 2021-08-03
120517002642 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100427002329 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080421002290 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060424003377 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040507002240 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020422000500 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643677007 2020-04-08 0202 PPP 1852 ROUTE 6, CARMEL, NY, 10512
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8649.01
Forgiveness Paid Date 2020-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State