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

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

Links between entities

Type:
Headquarter of
Company Number:
1270779
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1449349.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-08
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:
371526.00
Total Face Value Of Loan:
371526.00
Date:
2021-03-25
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:
-371526.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
150000.00
Date:
2020-04-30
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:
370852.00
Total Face Value Of Loan:
370852.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371526
Current Approval Amount:
371526
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
374711.96
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
370852
Current Approval Amount:
370852
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375621.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State