Search icon

SUGARING USA LLC

Company Details

Name: SUGARING USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710663
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 46 W 14th St, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SUGARING USA LLC DOS Process Agent 46 W 14th St, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
AEB-19-02565 Appearance Enhancement Business License 2019-11-14 2028-04-10 5 W 30th St, New York, NY, 10001-4421
AEB-19-02564 Appearance Enhancement Business License 2019-11-14 2028-04-10 100 7th Ave Ste C, Brooklyn, NY, 11215-1306
AEB-19-00784 Appearance Enhancement Business License 2019-04-19 2027-04-19 1225 Lexington Ave, New York, NY, 10028-1443
AEB-18-02353 Appearance Enhancement Business License 2018-12-05 2027-05-05 3277 Steinway St, Astoria, NY, 11103-4005
AEB-18-00876 Appearance Enhancement Business License 2018-05-18 2027-05-05 46 W 14th St, New York, NY, 10011-7520
AEB-15-00509 Appearance Enhancement Business License 2015-03-05 2028-04-12 315 W 57th St Ste 405, New York, NY, 10019-3147

History

Start date End date Type Value
2015-02-13 2023-04-30 Address 1 WEST STREET, APT 2441, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230430000160 2023-04-30 BIENNIAL STATEMENT 2023-02-01
220601000013 2022-06-01 BIENNIAL STATEMENT 2021-02-01
150213010398 2015-02-13 ARTICLES OF ORGANIZATION 2015-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-15 No data 3277 STEINWAY ST, Queens, ASTORIA, NY, 11103 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
3008818 CL VIO CREDITED 2019-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-15 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280417710 2020-05-01 0202 PPP 315 5TH AVE RM 602, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440170
Loan Approval Amount (current) 440170
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445669.92
Forgiveness Paid Date 2021-08-04
2695888502 2021-02-22 0202 PPS 1 West St Apt 2441, New York, NY, 10004-1029
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373100
Loan Approval Amount (current) 373100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1029
Project Congressional District NY-10
Number of Employees 50
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377971.03
Forgiveness Paid Date 2022-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804448 Trademark 2018-05-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-18
Termination Date 2018-06-13
Section 1125
Status Terminated

Parties

Name BOOM BY CINDY JOSEPH LTD
Role Plaintiff
Name SUGARING USA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State