Search icon

SWEET ROMEO HOLDING, LLC

Company Details

Name: SWEET ROMEO HOLDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127331
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: C/O WAGNER & ZWERMAN LLP, 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O WAGNER & ZWERMAN LLP, 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
190805061390 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170816006087 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150819006134 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130807006301 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111103000868 2011-11-03 CERTIFICATE OF PUBLICATION 2011-11-03
110805000576 2011-08-05 ARTICLES OF ORGANIZATION 2011-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929537302 2020-04-30 0202 PPP 405 Lexington, NY, NY, 10174
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) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10174-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34809.93
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State