Search icon

SWEET MOOD INC.

Company Details

Name: SWEET MOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2023 (2 years ago)
Entity Number: 6744621
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 57 Old Mill Rd, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUJIE MA Chief Executive Officer 57 OLD MILL RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SWEET MOOD INC. DOS Process Agent 57 Old Mill Rd, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2023-02-28 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2025-02-01 Address 21102 73RD AVE APT 3H, OAKLAND GDNS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040466 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230228003011 2023-02-28 CERTIFICATE OF INCORPORATION 2023-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729267107 2020-04-14 0202 PPP 13677 Roosevelt Ave, FLUSHING, NY, 11354-5585
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5585
Project Congressional District NY-06
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3020.22
Forgiveness Paid Date 2021-02-16

Date of last update: 20 Mar 2025

Sources: New York Secretary of State