Search icon

SUGARCRAZY, LLC

Company Details

Name: SUGARCRAZY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2017 (8 years ago)
Date of dissolution: 28 Feb 2022
Entity Number: 5215803
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 3 THE BRAE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 THE BRAE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2017-10-11 2022-03-01 Address 3 THE BRAE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301002914 2022-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-28
220225000949 2022-02-25 BIENNIAL STATEMENT 2022-02-25
171011000349 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795317709 2020-05-01 0235 PPP 1431 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State