Search icon

SANS SOUCI GROUP, INC.

Company Details

Name: SANS SOUCI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956724
ZIP code: 10510
County: Warren
Place of Formation: New York
Address: POB 2516, Briarcliff, NY, United States, 10510
Principal Address: 180 NORTH STATE RD, BRIARCLIFF, NY, United States, 10510

Shares Details

Shares issued 1000

Share Par Value 0.00001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 2516, Briarcliff, NY, United States, 10510

Chief Executive Officer

Name Role Address
CARL WEINER Chief Executive Officer POB 2516, BRIARCLIFF, NY, United States, 10510

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214011 Alcohol sale 2024-05-21 2024-05-21 2026-05-31 333 CLEVERDALE RD, QUEENSBURY, New York, 12804 Restaurant

History

Start date End date Type Value
2024-06-03 2024-06-03 Address POB 2516, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.00001
2023-12-27 2024-06-03 Address POB 2516, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-06-03 Address 180 NORTH STATE RD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
2016-06-02 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.00001

Filings

Filing Number Date Filed Type Effective Date
240603002218 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231227000479 2023-12-27 BIENNIAL STATEMENT 2023-12-27
160602000449 2016-06-02 CERTIFICATE OF INCORPORATION 2016-06-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73276.00
Total Face Value Of Loan:
73276.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2020-04-07
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:
54500.00
Total Face Value Of Loan:
54500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54500
Current Approval Amount:
54500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54904.21
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73276
Current Approval Amount:
73276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73638.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State