Search icon

SWEDISH CANDY GROUP, INC.

Company Details

Name: SWEDISH CANDY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (14 years ago)
Entity Number: 4009820
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: C/O ERNST & LINDER LLC, 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, United States, 10004
Principal Address: 89 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PRESIDENT - MARIA FLORENCIA BARAS Chief Executive Officer 89 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ERNST & LINDER LLC, 17 BATTERY PLACE, SUITE 1307, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
141007006742 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121220006083 2012-12-20 BIENNIAL STATEMENT 2012-10-01
101021000248 2010-10-21 APPLICATION OF AUTHORITY 2010-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-13 No data 89 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 89 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Pass 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
3049421 SCALE-01 INVOICED 2019-06-21 40 SCALE TO 33 LBS
2360827 SCALE-01 INVOICED 2016-06-08 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289977103 2020-04-14 0202 PPP 89 Christopher Street, New York, NY, 10014
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10014-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100819.18
Forgiveness Paid Date 2021-02-25
4705868304 2021-01-23 0202 PPS 89 Christopher St, New York, NY, 10014-6602
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10014-6602
Project Congressional District NY-10
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70774.79
Forgiveness Paid Date 2022-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State