Search icon

SWEET REVENGE ENTERPRISES, INC.

Company Details

Name: SWEET REVENGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2007 (18 years ago)
Entity Number: 3549861
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 104 PERRY STREET, APT 1C, NEW YORK, NY, United States, 10014
Address: 62 CARMINE STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 CARMINE STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARLO SCOTT Chief Executive Officer 62 CARMINE STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-07-31 2009-07-20 Address 104 PERRY STREET, APT 1C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002160 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090720002402 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070731000335 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3021636002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SWEET REVENGE ENTERPRISES INC
Recipient Name Raw SWEET REVENGE ENTERPRISES INC
Recipient DUNS 019281034
Recipient Address 62 CARMINE STREET, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 400000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State