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

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

Form 5500 Series

Employer Identification Number (EIN):
421602109
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110278.00
Total Face Value Of Loan:
110278.00
Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74062.00
Total Face Value Of Loan:
74062.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110278
Current Approval Amount:
110278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111055.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State