Search icon

2 SWEET OF YONKERS INC.

Headquarter

Company Details

Name: 2 SWEET OF YONKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677003
ZIP code: 11803
County: Westchester
Place of Formation: New York
Address: 101 DUPONT STREET UNIT # 20, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 2 SWEET OF YONKERS INC., CONNECTICUT 1270779 CONNECTICUT

DOS Process Agent

Name Role Address
2 SWEET OF YONKERS INC. DOS Process Agent 101 DUPONT STREET UNIT # 20, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
OM P BHATHIJA Chief Executive Officer 101 DUPONT STREET UNIT # 20, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2010-05-14 2018-04-19 Address 61 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-05-14 2018-04-19 Address 61 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2010-05-14 2018-04-19 Address 61 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-05-28 2010-05-14 Address 19 WEST INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061143 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180419006300 2018-04-19 BIENNIAL STATEMENT 2016-05-01
120517006395 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100514002039 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080528000320 2008-05-28 CERTIFICATE OF INCORPORATION 2008-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9177028700 2021-04-08 0235 PPS 101 DuPont St Ste 20, Plainview, NY, 11803-1607
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371526
Loan Approval Amount (current) 371526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1607
Project Congressional District NY-03
Number of Employees 89
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 374711.96
Forgiveness Paid Date 2022-02-16
6354057308 2020-04-30 0235 PPP 101 DuPont Street, Unit # 20, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370852
Loan Approval Amount (current) 370852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 123
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375621.57
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State