Search icon

SAUCE & SODA, INC.

Company Details

Name: SAUCE & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2017 (8 years ago)
Entity Number: 5061697
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 137 Union Street, OFFICER, NY, United States, 11231
Principal Address: 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 Union Street, OFFICER, NY, United States, 11231

Chief Executive Officer

Name Role Address
SAMEER SALEH Chief Executive Officer 40 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X4G9LK84NFL3
CAGE Code:
8Y3W7
UEI Expiration Date:
2024-01-06

Business Information

Division Name:
SAUCE AND SODA
Division Number:
SAUCE AND
Activation Date:
2023-01-09
Initial Registration Date:
2021-03-26

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141221 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 40 WYCKOFF AVE, BROOKLYN, New York, 11237 Restaurant

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2022-12-07 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-23 2023-09-10 Address 40 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-01-04 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-04 2023-09-10 Address 137 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000015 2023-09-10 BIENNIAL STATEMENT 2023-01-01
210223060427 2021-02-23 BIENNIAL STATEMENT 2021-01-01
170104010151 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
34860.00
Total Face Value Of Loan:
34860.00
Date:
2020-05-04
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:
32125.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
30832.00
Total Face Value Of Loan:
30832.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34860
Current Approval Amount:
34860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35072.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State