Search icon

SWEET LISA'S, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWEET LISA'S, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1993
Business ALEI: 0283918
Annual report due: 22 Mar 2026
Business address: 3 FIELD RD, COS COB, CT, 06807, United States
Mailing address: 3 FIELD RD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@sweetlisas.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHEN M. MARONIAN Officer 3 FIELD RD, COS COB, CT, 06807, United States 3 FIELD RD, COS COB, CT, 06807, United States
LISA M. MARONIAN Officer 3 FIELD RD, COS COB, CT, 06807, United States 3 FIELD RD, COS COB, CT, 06807, United States
PHYLLIS DEMICHELE Officer - 7 THORNWOOD RD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M MARONIAN Agent 3 FIELD RD, COS COB, CT, 06807, United States 3 FIELD RD, COS COB, CT, 06807, United States +1 203-273-0443 info@sweetlisas.com 3 FIELD RD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921059 2025-03-17 - Annual Report Annual Report -
BF-0012390534 2024-04-22 - Annual Report Annual Report -
BF-0011392087 2023-03-22 - Annual Report Annual Report -
BF-0010289207 2022-03-20 - Annual Report Annual Report 2022
0007292372 2021-04-12 - Annual Report Annual Report 2021
0007012747 2020-11-03 - Annual Report Annual Report 2018
0007012748 2020-11-03 - Annual Report Annual Report 2019
0007012749 2020-11-03 - Annual Report Annual Report 2020
0005908126 2017-08-11 - Change of Agent Address Agent Address Change -
0005908111 2017-08-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672737007 2020-04-06 0156 PPP 3 FIELD RD, COS COB, CT, 06807-2302
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33445
Loan Approval Amount (current) 33445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-2302
Project Congressional District CT-04
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33837.05
Forgiveness Paid Date 2021-06-04
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information