Search icon

SWEET GROUP FAMILY DAY CARE LLC

Company Details

Name: SWEET GROUP FAMILY DAY CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Sep 2019 (6 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 5615465
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 931 LOWEEL AVE APT A, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
ROSSY R RODRIGUEZ DOS Process Agent 931 LOWEEL AVE APT A, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2019-09-04 2023-10-06 Address 931 LOWEEL AVE APT A, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002336 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
190904010491 2019-09-04 ARTICLES OF ORGANIZATION 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873258606 2021-03-24 0235 PPP 931 Lowell Ave Apt A, Central Islip, NY, 11722-3859
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) 10847.5
Loan Approval Amount (current) 10847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3859
Project Congressional District NY-02
Number of Employees 1
NAICS code 624410
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10925.66
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State