Search icon

THE SWEETBAY GROUP INC.

Company Details

Name: THE SWEETBAY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952838
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 25 SANDRA RD, EAST HAMPTON, NY, United States, 11937
Principal Address: 25 SANDRA RD, E HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LUISA MASLLAH DOS Process Agent 25 SANDRA RD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
HOWARD WAYNE ROBINSON Chief Executive Officer 25 SANDRA RD, E HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2006-01-04 2011-11-04 Address 825 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-11 2006-01-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150909006158 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130924006208 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111104002266 2011-11-04 BIENNIAL STATEMENT 2011-09-01
071011002450 2007-10-11 BIENNIAL STATEMENT 2007-09-01
060104002549 2006-01-04 BIENNIAL STATEMENT 2005-09-01
030911000473 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866677009 2020-04-09 0235 PPP 863 Main Street, GREENPORT, NY, 11944-1209
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) 7800
Loan Approval Amount (current) 7800
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, 11944-1209
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7878.87
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State