Search icon

SACK A SUDS INC.

Company Details

Name: SACK A SUDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337277
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1062 MORRIS PARK AVENUE, BRONX, NY, United States, 10461
Principal Address: 530 ELLSWORTH AVE, NEW YORK, NY, United States, 10465

Contact Details

Phone +1 718-239-2309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAZZILLI Chief Executive Officer 530 ELLSWORTH AVE, NEW YORK, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1062 MORRIS PARK AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2060836-DCA Inactive Business 2017-11-15 No data
1225918-DCA Inactive Business 2006-05-04 2017-12-31

History

Start date End date Type Value
2008-05-06 2010-04-02 Address 3220 RAWLINS AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2008-05-06 2010-04-02 Address 3220 RAWLINS AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2006-03-21 2008-05-06 Address 1062 MORRIS PARK AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002249 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120413003167 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100402003445 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080506002675 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060321000982 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115757 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3091095 LL VIO CREDITED 2019-09-30 250 LL - License Violation
3090069 SCALE02 INVOICED 2019-09-26 40 SCALE TO 661 LBS
2937799 SCALE02 INVOICED 2018-12-03 40 SCALE TO 661 LBS
2691380 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2691381 BLUEDOT INVOICED 2017-11-08 340 Laundries License Blue Dot Fee
2653959 SCALE02 INVOICED 2017-08-09 40 SCALE TO 661 LBS
2304657 LICENSEDOC15 INVOICED 2016-03-21 15 License Document Replacement
2227044 SCALE02 INVOICED 2015-12-03 40 SCALE TO 661 LBS
2217999 RENEWAL INVOICED 2015-11-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-20 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2019-09-20 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
26520.00
Total Face Value Of Loan:
26520.00
Date:
2020-05-03
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:
26520.00
Total Face Value Of Loan:
26520.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26520
Current Approval Amount:
26520
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26769.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26520
Current Approval Amount:
26520
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26841.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State