Search icon

SIMPLY SWEET LLC

Company Details

Name: SIMPLY SWEET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410480
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2106A Avenue U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SIMPLY SWEET DOS Process Agent 2106A Avenue U, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2018-09-14 2024-08-11 Address 2775 E 12TH STREET, APT 421, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240811000126 2024-08-11 BIENNIAL STATEMENT 2024-08-11
220718003030 2022-07-18 BIENNIAL STATEMENT 2020-09-01
190207000033 2019-02-07 CERTIFICATE OF PUBLICATION 2019-02-07
180914010500 2018-09-14 ARTICLES OF ORGANIZATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201807707 2020-05-01 0202 PPP 2106a Avenue U, BROOKLYN, NY, 11229
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 445291
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 3812.47
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State