Search icon

SWEET FEELING FASHIONS INC.

Company Details

Name: SWEET FEELING FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1980 (45 years ago)
Entity Number: 637662
ZIP code: 10941
County: New York
Place of Formation: New York
Address: DILIP .L. AMARNANI, 1 N GALLERIA DR STE 147, MIDDLETOWN, NY, United States, 10941
Principal Address: 1 N GALLERIA DR, STE 147, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRAN AMARNANI Chief Executive Officer 1 N GALLERIA DR, STE 147, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
SWEET FEELING FASHIONS INC. DOS Process Agent DILIP .L. AMARNANI, 1 N GALLERIA DR STE 147, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2010-08-03 2012-07-24 Address ARJAN SAKHRANI, 1 N GALLERIA DR STE 147, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-08-03 2020-07-01 Address 1 N GALLERIA DR, STE 147, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1994-05-16 2010-08-03 Address ARJAN SAKHRANI, 1 GALLERIA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-05-16 2010-08-03 Address 79 SUSAN DRIVE WEST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-05-16 2010-08-03 Address ARJAN SAKHRANI, 1 GALLERIA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060666 2020-07-01 BIENNIAL STATEMENT 2020-07-01
120724006251 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100803003362 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080724002607 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060620002276 2006-06-20 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17380.00
Total Face Value Of Loan:
17380.00
Date:
2020-04-28
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16643.3
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17380
Current Approval Amount:
17380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17503.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State