Search icon

SWEET BUTTERS LLC

Company Details

Name: SWEET BUTTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882416
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 303 bedford avenue, BROOKLYN, NY, United States, 11211

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NA8VDLYGVLM1 2022-02-16 236 MALCOLM X BLVD, BROOKLYN, NY, 11221, 2197, USA 285 BEDFORD AVE, BROOKLYN, NY, 11211, USA

Business Information

Doing Business As TURTLES ALL THE WAY DOWN
Congressional District 08
Activation Date 2021-03-02
Initial Registration Date 2021-02-16
Entity Start Date 2018-08-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 236 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA
Government Business
Title PRIMARY POC
Name SALVATORE FRISTENSKY
Role OWNER
Address 236 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the llc DOS Process Agent 303 bedford avenue, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114975 Alcohol sale 2024-05-28 2024-05-28 2026-06-30 236 MALCOLM X AVE, BROOKLYN, New York, 11221 Food & Beverage Business

History

Start date End date Type Value
2016-01-20 2025-03-21 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000187 2025-02-24 CERTIFICATE OF CHANGE BY ENTITY 2025-02-24
160504000392 2016-05-04 CERTIFICATE OF PUBLICATION 2016-05-04
160120010283 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894407304 2020-04-28 0202 PPP 286 Malcolm X Blvd., Brooklyn, NY, 11221
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14291
Loan Approval Amount (current) 14291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 18
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14412.77
Forgiveness Paid Date 2021-03-15
6112348403 2021-02-10 0202 PPS 236 Malcolm X Blvd, Brooklyn, NY, 11221-2197
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32582.41
Loan Approval Amount (current) 32582.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2197
Project Congressional District NY-08
Number of Employees 23
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32817.18
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State