Search icon

SLEEPWELL INC.

Company Details

Name: SLEEPWELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3174088
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 837 AVE Z, BROOKLYN, NY, United States, 11235
Principal Address: 837 AVENUE Z, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMAD KAMAL Chief Executive Officer 837 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MUHAMMAD NAWID DOS Process Agent 837 AVE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 837 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-08-23 2023-03-14 Address 837 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-08-23 2023-03-14 Address 837 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-03-08 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-08 2011-08-23 Address AHMAD KAMAL, 19 WEST 34TH STREET #1127, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001080 2023-03-14 BIENNIAL STATEMENT 2023-03-01
220103001870 2022-01-03 BIENNIAL STATEMENT 2022-01-03
170725006247 2017-07-25 BIENNIAL STATEMENT 2017-03-01
130308006542 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110823002926 2011-08-23 BIENNIAL STATEMENT 2011-03-01
050308000650 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967907706 2020-05-01 0202 PPP 837 AVENUE Z, BROOKLYN, NY, 11235
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82177
Loan Approval Amount (current) 82177
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82986.81
Forgiveness Paid Date 2021-04-29
3870858507 2021-02-24 0202 PPS 837 Avenue Z, Brooklyn, NY, 11235-6212
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66902
Loan Approval Amount (current) 66902
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 Brooklyn, KINGS, NY, 11235-6212
Project Congressional District NY-08
Number of Employees 4
NAICS code 423220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67497.54
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State