Search icon

SWEET BASIL CATERING, LLC

Company Details

Name: SWEET BASIL CATERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704903
ZIP code: 10024
County: New York
Place of Formation: New York
Address: AMY AMBA, 233 WEST 77TH ST / STE 6C, NEW YORK, NY, United States, 10024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent AMY AMBA, 233 WEST 77TH ST / STE 6C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2008-08-05 2010-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100910002262 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080805000393 2008-08-05 ARTICLES OF ORGANIZATION 2008-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110177302 2020-04-30 0202 PPP 254 West 71st street, New York, NY, 10023
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61355
Loan Approval Amount (current) 61355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 43
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20243.41
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State