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 (13 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
2011-11-29 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2011-11-29 2024-06-06 Address 33-42 156TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-27 No data 135 KENT AVE, Brooklyn, BROOKLYN, NY, 11249 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 159 FREEMAN ST, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 159 FREEMAN ST, Brooklyn, BROOKLYN, NY, 11222 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470367704 2020-05-01 0202 PPP 1087 Jackson Ave, Long Island City, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52378
Loan Approval Amount (current) 52377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52886.52
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State