Search icon

60 SWEET THING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 60 SWEET THING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055355
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1003 2ND AVE, NEW YORK, NY, United States, 10022
Principal Address: 10 MONROE STVE, #GH-12, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-319-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1003 2ND AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTHONY MONTICELLO Chief Executive Officer 10 MONROE ST, #GH-12, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106895 No data Alcohol sale 2022-11-14 2022-11-14 2024-12-31 1003 2ND AVE, NEW YORK, New York, 10022 Restaurant
1215467-DCA Inactive Business 2005-12-05 No data 2021-04-15 No data No data

History

Start date End date Type Value
2011-03-15 2011-12-23 Address 10 MONROE ST, #GH-12, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-03-15 2011-12-23 Address 10 MONROE STVE, #GH-12, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2010-04-27 2011-03-15 Address 250 E 53RD ST, 2002, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-27 2011-03-15 Address 300 E 55TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-05-19 2010-04-27 Address 150 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160504002032 2016-05-04 BIENNIAL STATEMENT 2016-05-01
120824002300 2012-08-24 BIENNIAL STATEMENT 2012-05-01
111223002086 2011-12-23 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
110315003205 2011-03-15 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
100427003110 2010-04-27 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175044 SWC-CIN-INT CREDITED 2020-04-10 1025.0400390625 Sidewalk Cafe Interest for Consent Fee
3164792 SWC-CON-ONL CREDITED 2020-03-03 15714.23046875 Sidewalk Cafe Consent Fee
3022802 RENEWAL INVOICED 2019-04-26 510 Two-Year License Fee
3022803 SWC-CON INVOICED 2019-04-26 445 Petition For Revocable Consent Fee
3015671 SWC-CIN-INT INVOICED 2019-04-10 1001.969970703125 Sidewalk Cafe Interest for Consent Fee
2998166 SWC-CON-ONL INVOICED 2019-03-06 15360.9296875 Sidewalk Cafe Consent Fee
2940977 SWC-CIN-INT INVOICED 2018-12-08 943.25 Sidewalk Cafe Interest for Consent Fee
2940978 SWC-CIN-INT INVOICED 2018-12-08 929.27001953125 Sidewalk Cafe Interest for Consent Fee
2777672 LICENSE CREDITED 2018-04-18 510 Sidewalk Cafe License Fee
2777675 SWC-CIN-INT INVOICED 2018-04-18 983.2899780273438 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
303908.00
Total Face Value Of Loan:
303908.00
Date:
2020-05-30
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-04
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:
217661.00
Total Face Value Of Loan:
217661.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
303908
Current Approval Amount:
303908
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254228.33
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217661
Current Approval Amount:
217661
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221125.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State