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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 112 montrose dr, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
rosa morocho duran | Agent | 112 montrose dr, CARMEL, NY, 10512 |
Name | Role | Address |
---|---|---|
ROSA MOROCHO DURAN | Chief Executive Officer | 1852 ROUTE 6 / PUTNAM PLAZA, CARMEL, NY, United States, 10512 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State