Search icon

SWEETIE PIES ON MAIN, LLC

Company Details

Name: SWEETIE PIES ON MAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2010 (15 years ago)
Entity Number: 3916842
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 108 FOREST AVENUE, P.O. BOX, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 108 FOREST AVENUE, P.O. BOX, LOCUST VALLEY, NY, United States, 11560

Licenses

Number Type Address
474589 Retail grocery store 181 MAIN ST, COLD SPRING HARBOR, NY, 11724

Filings

Filing Number Date Filed Type Effective Date
200204061356 2020-02-04 BIENNIAL STATEMENT 2020-02-01
140326002309 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120309002697 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100525000168 2010-05-25 CERTIFICATE OF PUBLICATION 2010-05-25
100225000196 2010-02-25 ARTICLES OF ORGANIZATION 2010-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
103628.00
Total Face Value Of Loan:
103628.00
Date:
2020-04-28
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:
40507.00
Total Face Value Of Loan:
40507.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40507
Current Approval Amount:
40507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40963.83
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103628
Current Approval Amount:
103628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104647.01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State