Search icon

SWEETLEAF COFFEE BK INC.

Company Details

Name: SWEETLEAF COFFEE BK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2011 (14 years ago)
Entity Number: 4170297
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-87 JACKSON AVENUE, LIC, NY, United States, 11101
Principal Address: 1087 JACKSON AVE, LIC, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RICHARD NIETO Agent 33-42 156TH STREET, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-87 JACKSON AVENUE, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
RICHARD NIETO Chief Executive Officer 33-42 156TH STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-12-20 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2013-12-12 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-11-29 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240606004286 2024-06-06 BIENNIAL STATEMENT 2024-06-06
131212006303 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111129000335 2011-11-29 CERTIFICATE OF INCORPORATION 2011-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678998 PL VIO INVOICED 2017-10-20 500 PL - Padlock Violation
2667295 PL VIO CREDITED 2017-09-18 500 PL - Padlock Violation
2657527 PL VIO CREDITED 2017-08-21 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-11 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
-0.50
Total Face Value Of Loan:
52377.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52378
Current Approval Amount:
52377.5
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52886.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State