Search icon

SUGARPLANT DESIGN, LLC

Company Details

Name: SUGARPLANT DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2011 (13 years ago)
Date of dissolution: 10 Feb 2022
Entity Number: 4154127
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 11 CORALYN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 CORALYN ROAD, SCARSDALE, NY, United States, 10583

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-10-10 2022-07-23 Address 11 CORALYN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-10-17 2012-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-10-17 2012-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723000396 2022-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-10
151008006024 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131010006692 2013-10-10 BIENNIAL STATEMENT 2013-10-01
121010000085 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
120815000900 2012-08-15 CERTIFICATE OF PUBLICATION 2012-08-15
111017000512 2011-10-17 ARTICLES OF ORGANIZATION 2011-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686127303 2020-04-29 0202 PPP Saint Nicholas Avenue, Bronxville, NY, 10708
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10268.67
Forgiveness Paid Date 2021-04-30
7010118800 2021-04-21 0202 PPS 163 Saint Nicholas Ave, Bronxville, NY, 10708-1312
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10166
Loan Approval Amount (current) 10166
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 Bronxville, WESTCHESTER, NY, 10708-1312
Project Congressional District NY-16
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10189.4
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State