Search icon

BACK TO SLEEP INC.

Company Details

Name: BACK TO SLEEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2009 (16 years ago)
Entity Number: 3844848
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 87 LONE OAK DRIVE, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER TOTTEN DOS Process Agent 87 LONE OAK DRIVE, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
JENNIFER TOTTEN Chief Executive Officer 87 LONE OAK DRIVE, CENTERPORT, NY, United States, 11721

Filings

Filing Number Date Filed Type Effective Date
110915002967 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090813000656 2009-08-13 CERTIFICATE OF INCORPORATION 2009-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366167210 2020-04-28 0235 PPP 2 marys lane, centerport, NY, 11721
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address centerport, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7590.21
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State