Search icon

SWEETLEAF L.I.C., INCORPORATED

Company Details

Name: SWEETLEAF L.I.C., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642812
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-87 JACKSON AVENUE, LIC, NY, United States, 11101
Principal Address: 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD NIETO DOS Process Agent 10-87 JACKSON AVENUE, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
RICHARD NIETO Chief Executive Officer 10-87 JACKSON AVENUE, LIC, NY, United States, 11101

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 10-87 JACKSON AVENUE, LIC, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-03-31 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-03-31 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-04-02 2014-03-31 Address 10-93 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606004321 2024-06-06 BIENNIAL STATEMENT 2024-06-06
140331006139 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120718002331 2012-07-18 BIENNIAL STATEMENT 2012-03-01
100402002865 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311000704 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
85211.00
Total Face Value Of Loan:
85211.00
Date:
2020-10-19
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
61590.00
Total Face Value Of Loan:
61590.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61590
Current Approval Amount:
61590
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62171.79
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85211
Current Approval Amount:
85211
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
86134.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State