Search icon

SUGARTOOTH TOURS LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
5019.00
Total Face Value Of Loan:
5019.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5019
Current Approval Amount:
5019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5034.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State