Search icon

SUGAR BEAR BROS., INC.

Company Details

Name: SUGAR BEAR BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3905174
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUGAR BEAR BROS., INC. DOS Process Agent C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ERIC SETLIFF Chief Executive Officer C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-01-05 2024-01-05 Address C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-09-18 2024-01-05 Address C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-05 2018-09-18 Address C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-03-05 2024-01-05 Address C/O EMPIRE CAKE, 112 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-01-31 2014-03-05 Address 112 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-01-31 2014-03-05 Address 112 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-02-26 2014-03-05 Address 112 EIGHTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-01-27 2010-02-26 Address 112 EIGHT AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-01-27 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105004428 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220614003210 2022-06-14 BIENNIAL STATEMENT 2022-01-01
200103060963 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180918006307 2018-09-18 BIENNIAL STATEMENT 2018-01-01
140305002192 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120131003256 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100226000369 2010-02-26 CERTIFICATE OF CHANGE 2010-02-26
100127000769 2010-01-27 CERTIFICATE OF INCORPORATION 2010-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-18 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-12 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-27 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-18 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 112 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132514 SCALE-01 INVOICED 2019-12-27 20 SCALE TO 33 LBS
3121162 SCALE-01 INVOICED 2019-11-29 20 SCALE TO 33 LBS
2744630 OL VIO INVOICED 2018-02-15 75 OL - Other Violation
2741780 SCALE-01 INVOICED 2018-02-09 20 SCALE TO 33 LBS
2535777 SCALE-01 INVOICED 2017-01-19 20 SCALE TO 33 LBS
2164364 SCALE-01 INVOICED 2015-09-03 20 SCALE TO 33 LBS
2163755 OL VIO INVOICED 2015-09-03 75 OL - Other Violation
1629823 SCALE-01 INVOICED 2014-03-21 20 SCALE TO 33 LBS
208423 OL VIO INVOICED 2013-01-25 250 OL - Other Violation
343967 CNV_SI INVOICED 2013-01-17 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-02 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2015-08-27 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074467303 2020-04-30 0202 PPP 112 8th Avenue, New York, NY, 10011
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198835
Loan Approval Amount (current) 198835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200828.8
Forgiveness Paid Date 2021-05-20
3321428700 2021-03-31 0202 PPS 112 8th Ave, New York, NY, 10011-5115
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277740
Loan Approval Amount (current) 277740
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 New York, NEW YORK, NY, 10011-5115
Project Congressional District NY-12
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279028.4
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State