Search icon

HAPPY SWEET FACES, INC.

Company Details

Name: HAPPY SWEET FACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3860150
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 183 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ELENA HUAMAN Chief Executive Officer 183 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
130918002147 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111125002087 2011-11-25 BIENNIAL STATEMENT 2011-09-01
090924000836 2009-09-24 CERTIFICATE OF INCORPORATION 2009-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944738300 2021-01-31 0235 PPP 183 Cantiague Rock Rd, Hicksville, NY, 11801-1126
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11267
Loan Approval Amount (current) 11267
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 Hicksville, NASSAU, NY, 11801-1126
Project Congressional District NY-03
Number of Employees 2
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 11363.61
Forgiveness Paid Date 2021-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State