Search icon

SUGAR CELL INC.

Company Details

Name: SUGAR CELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2011 (14 years ago)
Entity Number: 4116980
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1921 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 1921 DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MONIKA VERMA Chief Executive Officer 1921 DEER PARK AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1921 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
131219006213 2013-12-19 BIENNIAL STATEMENT 2013-07-01
110712000241 2011-07-12 CERTIFICATE OF INCORPORATION 2011-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542077310 2020-05-01 0235 PPP 1921 Deer Park Ave, Deer Park, NY, 11729
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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 Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4554
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State