Search icon

SWEET MEMORIES, INC. - GROUP DAY CARE

Company Details

Name: SWEET MEMORIES, INC. - GROUP DAY CARE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2008 (17 years ago)
Entity Number: 3663703
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 37 FAWN LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN GOMEZ Chief Executive Officer 37 FAWN LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 FAWN LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 37 FAWN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-08-04 2024-11-08 Address 37 FAWN LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-08-04 2024-11-08 Address 37 FAWN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-04-25 2010-08-04 Address 37 FAWN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-04-25 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241108001976 2024-11-08 BIENNIAL STATEMENT 2024-11-08
141112000833 2014-11-12 ANNULMENT OF DISSOLUTION 2014-11-12
DP-2061204 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100804002243 2010-08-04 BIENNIAL STATEMENT 2010-04-01
080425001002 2008-04-25 CERTIFICATE OF INCORPORATION 2008-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252917710 2020-05-01 0235 PPP 37 FAWN LN, WESTBURY, NY, 11590
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16900.66
Forgiveness Paid Date 2021-09-29
2039508604 2021-03-13 0235 PPS 37 Fawn Ln, Westbury, NY, 11590-6527
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16165
Loan Approval Amount (current) 16165
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-6527
Project Congressional District NY-03
Number of Employees 5
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16402.19
Forgiveness Paid Date 2022-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State