Search icon

SWEETIE ANGELS NEW YORK, INC.

Company Details

Name: SWEETIE ANGELS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260862
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 1 W FORDHAM ROAD, BRONX, NY, United States, 10468
Principal Address: 5 KINGS PLACE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADER YAZDAN PANAH Chief Executive Officer 1 W FORDHAM ROAD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 W FORDHAM ROAD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2021-08-25 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-26 2011-12-01 Address 1 W FORDHAM ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2007-09-26 2011-12-01 Address 5 KINGS PLACE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2005-09-26 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2007-09-26 Address ONE WEST FORDHAM, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002377 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111201002948 2011-12-01 BIENNIAL STATEMENT 2011-09-01
090908002738 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070926002629 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050926000419 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-05 No data 1 W FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 1 W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 1 W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 1 W FORDHAM RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007629 CL VIO INVOICED 2019-03-26 262.5 CL - Consumer Law Violation
2668440 OL VIO INVOICED 2017-09-21 370 OL - Other Violation
2668439 CL VIO INVOICED 2017-09-21 520 CL - Consumer Law Violation
2658948 CL VIO CREDITED 2017-08-24 350 CL - Consumer Law Violation
2658947 OL VIO CREDITED 2017-08-24 375 OL - Other Violation
2658949 OL VIO CREDITED 2017-08-24 250 OL - Other Violation
2658946 CL VIO CREDITED 2017-08-24 350 CL - Consumer Law Violation
2037672 OL VIO INVOICED 2015-04-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 Pleaded LAYAWAY;FAIL DISCLOSE DETAILS 1 1 No data No data
2017-08-15 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2017-08-15 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-08-15 Hearing Decision BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 No data 1 No data
2015-03-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9165267306 2020-05-01 0202 PPP 1 W FORDHAM RD, BRONX, NY, 10468-5304
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26391.27
Loan Approval Amount (current) 26391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-5304
Project Congressional District NY-13
Number of Employees 7
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26690.83
Forgiveness Paid Date 2021-07-06
9949338406 2021-02-18 0202 PPS 1 W Fordham Rd, Bronx, NY, 10468-5304
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24284
Loan Approval Amount (current) 24284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5304
Project Congressional District NY-13
Number of Employees 6
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24401.37
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State