Search icon

SWEETWOOD CONSULTING CORP.

Company Details

Name: SWEETWOOD CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2016 (9 years ago)
Entity Number: 4994803
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 408, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 408, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-08-17 2021-03-29 Address 170 OLD COUNTRY ROAD SUITE 300, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000227 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
160817000395 2016-08-17 CERTIFICATE OF INCORPORATION 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200848504 2021-02-27 0235 PPP 650 Oakland Ave, Cedarhurst, NY, 11516-1035
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4920
Loan Approval Amount (current) 4920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1035
Project Congressional District NY-04
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4937.59
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State