Search icon

SWEET BEGINNINGS BAKERY, INC.

Company Details

Name: SWEET BEGINNINGS BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3192072
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1127 WEHRLE DR, STE 100, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 553 ENGLEWOOD AVENUE, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE L WELLS Chief Executive Officer 3759 DELAWARE AVENUE, TONAWANDA, NY, United States, 14217

DOS Process Agent

Name Role Address
WILLIAM R. CROWE, ESQ. DOS Process Agent 1127 WEHRLE DR, STE 100, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-04-27 2019-04-12 Address 3759 DELAWARE AVENUE, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer)
2005-04-15 2011-04-29 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060887 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060577 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170419006295 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150407006481 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130408007210 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110429002670 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090331003164 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070427002484 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050415000829 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491358402 2021-02-02 0296 PPS 3759 Delaware Ave, Tonawanda, NY, 14217-1040
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26358
Loan Approval Amount (current) 26358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14217-1040
Project Congressional District NY-26
Number of Employees 11
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26652.63
Forgiveness Paid Date 2022-04-07
5384507101 2020-04-13 0296 PPP 3759 Delaware Ave, BUFFALO, NY, 14217-1040
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22457
Loan Approval Amount (current) 22457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-1040
Project Congressional District NY-26
Number of Employees 10
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22613.28
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State