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
2016-06-02 2023-12-27 Address ATTN: GREGORY J. TERESI, ESQ., 21 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128887002 2020-04-05 0202 PPP 247 Washburn Rd, BRIARCLIFF MANOR, NY, 10510-1816
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1816
Project Congressional District NY-17
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54904.21
Forgiveness Paid Date 2021-01-07
3925688306 2021-01-22 0248 PPS 333 cleverdale rd, queensbury, NY, 12804
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73276
Loan Approval Amount (current) 73276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address queensbury, WARREN, NY, 12804
Project Congressional District NY-21
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73638.31
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State