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

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

Form 5500 Series

Employer Identification Number (EIN):
030600003
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21SU1256080 DOSAEBUSINESS 2014-01-03 2028-07-25 324 MAIN ST, PORT JEFFERSON, NY, 11777
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-05-28
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:
60000.00
Total Face Value Of Loan:
60000.00
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10904.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10931.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State