Search icon

SUGAR SUGAR DAY SPA, INC.

Company Details

Name: SUGAR SUGAR DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390374
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUGAR SUGAR DAY SPA, INC. 401(K) P/S PLAN 2014 030600003 2015-05-21 SUGAR SUGAR DAY SPA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 6314738100
Plan sponsor’s address 324 MAIN STREET, PORT JEFFERSON, NY, 11777

Plan administrator’s name and address

Administrator’s EIN 030600003
Plan administrator’s name SUGAR SUGAR DAY SPA, INC.
Plan administrator’s address 324 MAIN STREET, PORT JEFFERSON, NY, 11777
Administrator’s telephone number 6314738100

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing JIM KARASU

DOS Process Agent

Name Role Address
SUGAR SUGAR DAY SPA, INC. DOS Process Agent 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JIM KARASU Chief Executive Officer 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date End date Address
21SU1256080 Appearance Enhancement Business License 2006-07-25 2028-07-25 324 MAIN ST, PORT JEFFERSON, NY, 11777

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2020-07-13 2025-03-05 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2020-07-07 2020-07-13 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2016-07-05 2025-03-05 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2012-07-13 2016-07-05 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-08-28 2012-07-13 Address 5 ROSEWOOD CT, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2006-07-19 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-19 2020-07-07 Address 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003418 2025-03-05 BIENNIAL STATEMENT 2025-03-05
200713060403 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200707060401 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712006395 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160705006587 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006479 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006246 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100720002897 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080828002920 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060719000828 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053448405 2021-01-31 0235 PPS 324 Main St, Port Jefferson, NY, 11777-1645
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 Port Jefferson, SUFFOLK, NY, 11777-1645
Project Congressional District NY-01
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10904.24
Forgiveness Paid Date 2021-10-06
3221217703 2020-05-01 0235 PPP 324 MAIN ST, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10931.08
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State