Search icon

SWEEETS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWEEETS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2010
Business ALEI: 0996484
Annual report due: 31 Mar 2026
Business address: 13 EAST SHORE RD., NEW PRESTON, CT, 06777, United States
Mailing address: P.O. BOX 2325, NEW PRESTON, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dkschulmandesign@mail.com

Industry & Business Activity

NAICS

445292 Confectionery and Nut Stores

This U.S. industry comprises establishments primarily engaged in retailing candy and other confections, nuts, and popcorn not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SWEEETS, LLC, NEW YORK 4767496 NEW YORK

Agent

Name Role
BNC FINANCIAL SERVICES LLC Agent

Officer

Name Role Business address Phone E-Mail Residence address
DANA SCHULMAN Officer 13 EAST SHORE ROAD, NEW PRESTON, CT, 06777, United States +1 917-679-3021 dkschulmandesign@mail.com 18 BAYBERRY HILL, ROXBURY, CT, 06783, United States

History

Type Old value New value Date of change
Name change D & J PARTNERS, LLC SWEEETS, LLC 2014-10-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000016 2025-03-25 - Annual Report Annual Report -
BF-0012201333 2024-04-02 - Annual Report Annual Report -
BF-0011180801 2023-02-21 - Annual Report Annual Report -
BF-0010304651 2022-03-08 - Annual Report Annual Report 2022
BF-0009766177 2021-11-01 - Annual Report Annual Report -
0006884543 2020-04-15 - Annual Report Annual Report 2020
0006884541 2020-04-15 - Annual Report Annual Report 2019
0006884536 2020-04-15 - Annual Report Annual Report 2017
0006884532 2020-04-15 - Annual Report Annual Report 2016
0006884540 2020-04-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6349577001 2020-04-06 0156 PPP 13 E SHORE RD, NEW PRESTON, CT, 06777-1618
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PRESTON, LITCHFIELD, CT, 06777-1618
Project Congressional District CT-05
Number of Employees 3
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10202.96
Forgiveness Paid Date 2021-04-20
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