Search icon

MH SWEET ENTERPRISES, INC.

Company Details

Name: MH SWEET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976466
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: PO Box 485, Bath, NY, United States, 14810
Principal Address: 133 West Morrist ST., Apt 1, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SWEET Chief Executive Officer 133 WEST MORRIS ST. APT. 1, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
MH SWEET ENTERPRISES, INC. DOS Process Agent PO Box 485, Bath, NY, United States, 14810

Filings

Filing Number Date Filed Type Effective Date
220609001969 2022-06-09 BIENNIAL STATEMENT 2020-07-01
181217006758 2018-12-17 BIENNIAL STATEMENT 2018-07-01
160712010418 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845898803 2021-04-22 0248 PPP 7179 State Route 54, Bath, NY, 14810-9502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18622
Loan Approval Amount (current) 18622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bath, STEUBEN, NY, 14810-9502
Project Congressional District NY-23
Number of Employees 2
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18757.2
Forgiveness Paid Date 2022-01-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State