Search icon

SUGARTOOTH TOURS LLC

Company Details

Name: SUGARTOOTH TOURS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Sep 2012 (13 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 4296402
ZIP code: 12210
County: Queens
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2019-09-05 2023-08-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-09-05 2023-08-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-09-08 2019-09-05 Address PO BOX 3416, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
2014-03-24 2016-09-08 Address 3450 43RD STREET #2L, ASTORIA, NY, 11101, USA (Type of address: Service of Process)
2012-09-17 2014-03-24 Address 3156 44TH STREET 3RD FLOOR, ASTORIA, NY, 11103, 2353, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001220 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
220905000038 2022-09-05 BIENNIAL STATEMENT 2022-09-01
200903060983 2020-09-03 BIENNIAL STATEMENT 2020-09-01
190905000147 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
180918006003 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160908006824 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140922006179 2014-09-22 BIENNIAL STATEMENT 2014-09-01
140324000124 2014-03-24 CERTIFICATE OF CHANGE 2014-03-24
130201001090 2013-02-01 CERTIFICATE OF PUBLICATION 2013-02-01
120917000009 2012-09-17 ARTICLES OF ORGANIZATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807058809 2021-04-20 0248 PPP 99 Washington Ave, Albany, NY, 12210-2800
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5019
Loan Approval Amount (current) 5019
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-2800
Project Congressional District NY-20
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5034.89
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State