Search icon

SWEET & SAVORY CAFE, INC.

Company Details

Name: SWEET & SAVORY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4488267
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3 EVA COURT, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTOINETTE BURROWS DOS Process Agent 3 EVA COURT, BALDWIN, NY, United States, 11510

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139745 Alcohol sale 2023-08-08 2023-08-08 2025-06-30 821 MERRICK RD, BALDWIN, New York, 11510 Restaurant

History

Start date End date Type Value
2013-11-15 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131115010204 2013-11-15 CERTIFICATE OF INCORPORATION 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1589498004 2020-06-22 0235 PPP 821 Merrick Road, Baldwin, NY, 11510-3344
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5731
Loan Approval Amount (current) 5731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3344
Project Congressional District NY-04
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5809.04
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State