Search icon

SWEET TOOTH ENTERPRISES, LLC

Company Details

Name: SWEET TOOTH ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394618
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 State Street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-24 2024-08-03 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-10-05 2023-10-24 Address 180 Rodeo Drive, Edgewood, NY, 11717, USA (Type of address: Service of Process)
2023-09-28 2023-10-05 Address 135 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-07-23 2023-09-28 Address 135 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2006-07-31 2008-07-23 Address 18 COTSWALD DRIVE, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240803000320 2024-08-03 BIENNIAL STATEMENT 2024-08-03
231024000894 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
231005001884 2023-10-05 BIENNIAL STATEMENT 2022-07-01
230928001632 2023-09-27 CERTIFICATE OF AMENDMENT 2023-09-27
210707001830 2021-07-07 BIENNIAL STATEMENT 2021-07-07
181211006737 2018-12-11 BIENNIAL STATEMENT 2018-07-01
151026006153 2015-10-26 BIENNIAL STATEMENT 2014-07-01
120720006536 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100811002434 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080723002151 2008-07-23 BIENNIAL STATEMENT 2008-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4019765005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SWEET TOOTH ENTERPRISES, LLC
Recipient Name Raw MICELLI CHOCOLATE MOLD COMPANY
Recipient DUNS 801443099
Recipient Address 132 DALE STREET., WEST BABYLON, SUFFOLK, NEW YORK, 11704-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 255000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902707103 2020-04-14 0235 PPP 135 DALE ST, WEST BABYLON, NY, 11704-1103
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309500
Loan Approval Amount (current) 351200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1103
Project Congressional District NY-02
Number of Employees 38
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354153.93
Forgiveness Paid Date 2021-02-23

Date of last update: 21 Feb 2025

Sources: New York Secretary of State