Search icon

SWEET RANGER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEET RANGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177986
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 14B ORCHARD ST, NEW YORK, NY, United States, 10002
Principal Address: 240 S 2ND ST, APT 1, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA R GARTNER Agent 151 RIVINGTON STREET SUITE 1, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14B ORCHARD ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JOHN SHIMKUS Chief Executive Officer 240 S 2ND ST, APT 1, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0370-24-110022 Alcohol sale 2024-04-16 2024-04-16 2026-04-30 14B ORCHARD ST, NEW YORK, New York, 10002 Food & Beverage Business

History

Start date End date Type Value
2022-06-16 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-14 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-03-16 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-03-16 2007-04-18 Address 151 RIVINGTON STREET SUITE 1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110726000258 2011-07-26 ANNULMENT OF DISSOLUTION 2011-07-26
DP-1978372 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070418002825 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050316000798 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
144795.00
Total Face Value Of Loan:
144795.00
Date:
2020-06-10
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:
150000.00
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:
102145.00
Total Face Value Of Loan:
102145.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144795
Current Approval Amount:
144795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146324.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102145
Current Approval Amount:
102145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103443.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State