Name: | SWEETLEAF L.I.C. III INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2017 (8 years ago) |
Entity Number: | 5166652 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 10-87 JACKSON AVENUE, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD NIETO | DOS Process Agent | 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RICHARD NIETO | Chief Executive Officer | 10-87 JACKSON AVE, LIC, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-07 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-07 | 2024-06-06 | Address | 10-87 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004303 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
170707010441 | 2017-07-07 | CERTIFICATE OF INCORPORATION | 2017-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7717068508 | 2021-03-06 | 0202 | PPS | 1087 Jackson Ave, Long Island City, NY, 11101-4303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2726987701 | 2020-05-01 | 0202 | PPP | 2810 Jackson Ave, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State