Search icon

SWEET LIGHT PRODUCTION COMPANY, INC.

Company Details

Name: SWEET LIGHT PRODUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408268
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 20 LEBANON STREET, HAMILTON, NY, United States, 13346
Principal Address: 20 LEBANON STREEET, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEET LIGHT PRODUCTION COMPANY, INC. DOS Process Agent 20 LEBANON STREET, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
GREGORY S. WILCOX Chief Executive Officer 20 LEBANON ST, HAMILTON, NY, United States, 13346

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231356 Alcohol sale 2023-03-07 2023-03-07 2025-02-28 20 LEBANON STREET, HAMILTON, New York, 13346 Restaurant
0370-23-231356 Alcohol sale 2023-03-07 2023-03-07 2025-02-28 20 LEBANON STREET, HAMILTON, New York, 13346 Food & Beverage Business

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 20 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2020-10-05 2025-02-21 Address 20 LEBANON STREET, HAMILTON, NY, 13346, USA (Type of address: Service of Process)
2018-10-05 2025-02-21 Address 20 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2008-09-18 2010-09-29 Address 20 MIDSTATE LN, CAZENVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2008-09-18 2018-10-05 Address 20 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221002470 2025-02-21 BIENNIAL STATEMENT 2025-02-21
201005061643 2020-10-05 BIENNIAL STATEMENT 2020-09-01
181005006265 2018-10-05 BIENNIAL STATEMENT 2018-09-01
160927006054 2016-09-27 BIENNIAL STATEMENT 2016-09-01
141024006409 2014-10-24 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
80679.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
28640.50
Total Face Value Of Loan:
28640.50
Date:
2020-08-05
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28640.5
Current Approval Amount:
28640.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28786.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State