Search icon

SWEET CONSTRUCTION CORP.

Company Details

Name: SWEET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1952 (73 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 83396
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-929-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN ALESSIO DOS Process Agent 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
STEVEN ALESSIO Chief Executive Officer 5 HANOVER SQUARE, 5TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
135608128
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1297790-DCA Inactive Business 2008-08-28 2011-06-30

History

Start date End date Type Value
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-02-11 2009-09-17 Address 22 WEST 21ST ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-02-11 Address 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-02-11 Address MARVIN SWEET, 22 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1803608 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090917002593 2009-09-17 BIENNIAL STATEMENT 2009-02-01
060310002931 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040211002772 2004-02-11 BIENNIAL STATEMENT 2004-02-01
000509002822 2000-05-09 BIENNIAL STATEMENT 2000-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
905046 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
945912 RENEWAL INVOICED 2009-05-11 100 Home Improvement Contractor License Renewal Fee
905049 FINGERPRINT INVOICED 2008-08-28 75 Fingerprint Fee
905048 LICENSE INVOICED 2008-08-28 50 Home Improvement Contractor License Fee
905047 TRUSTFUNDHIC INVOICED 2008-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
1200000.00
Total Face Value Of Loan:
1200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-19
Type:
Complaint
Address:
110 WALL STREET, NEW YORK, N.Y. 10005, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-10
Type:
Planned
Address:
1976 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-28
Type:
Planned
Address:
220 E. 42ND STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-21
Type:
Planned
Address:
61 WEST 51 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200000
Current Approval Amount:
1200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State