Search icon

SUGAR & SPICE CAFE, INC.

Company Details

Name: SUGAR & SPICE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2939077
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: ATTN: JOEL D. HANIG, ESQ., 22 IBM ROAD / SUITE 210, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUGAR & SPICE CAFE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 421602109 2024-06-05 SUGAR & SPICE CAFE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8454524680
Plan sponsor’s address 2600 SOUTH RD - STE 40, POUGHKEEPSIE, NY, 126017004

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
GREGORY PROCOPIS Chief Executive Officer 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
HANIG & HANDEL ATTORNEYS AT LAW LLP DOS Process Agent ATTN: JOEL D. HANIG, ESQ., 22 IBM ROAD / SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207879 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 2600 SOUTH RD, SUITE 40, POUGHKEEPSIE, New York, 12601 Restaurant

History

Start date End date Type Value
2006-10-18 2007-08-28 Address 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601, 7003, USA (Type of address: Chief Executive Officer)
2006-10-18 2007-08-28 Address 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601, 7003, USA (Type of address: Principal Executive Office)
2006-10-18 2007-08-28 Address ATTN JOEL D HANIG ESQ, 22 IBM RD STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-08-05 2006-10-18 Address ATTN: JOEL D HANIG, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002400 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090820002268 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070828003020 2007-08-28 BIENNIAL STATEMENT 2007-08-01
061018002247 2006-10-18 BIENNIAL STATEMENT 2006-08-01
030805000542 2003-08-05 CERTIFICATE OF INCORPORATION 2003-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-11-21 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-04-02 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-10-16 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-06-14 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-28 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-09-28 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-03 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-02-20 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-10-31 No data 2600 SOUTH ROAD, SUITE 40, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9501668304 2021-01-30 0202 PPS 2600 South Rd, Poughkeepsie, NY, 12601-7003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110278
Loan Approval Amount (current) 110278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-7003
Project Congressional District NY-18
Number of Employees 24
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111055.52
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3584711 Intrastate Non-Hazmat 2025-02-11 5000 2024 1 2 Private(Property)
Legal Name SUGAR & SPICE CAFE INC
DBA Name -
Physical Address 2600 SOUTH RD STE 40, POUGHKEEPSIE, NY, 12601, US
Mailing Address 2600 SOUTH RD STE 40, POUGHKEEPSIE, NY, 12601, US
Phone (845) 471-4603
Fax -
E-mail PROCOPIS4@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0174580
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 11130NB
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H4LK009747
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-21
Code of the violation 39141A
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without a valid medical certificate in possession or on file with the state drivers licensing agency. History of either fail
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 29 Mar 2025

Sources: New York Secretary of State