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)
2008-03-11 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-11 2014-03-31 Address 10-91 JACKSON AVENUE, APT. 4L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613798400 2021-02-17 0202 PPS 1087 Jackson Ave, Long Island City, NY, 11101-4303
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85211
Loan Approval Amount (current) 85211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4303
Project Congressional District NY-07
Number of Employees 12
NAICS code 722515
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86134.21
Forgiveness Paid Date 2022-03-24
8741487307 2020-05-01 0202 PPP 1087 Jackson Ave, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61590
Loan Approval Amount (current) 61590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 722515
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62171.79
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State