Search icon

SANTO'S SUGAR HILL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTO'S SUGAR HILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: P15000096852
FEI/EIN Number 81-0747435
Mail Address: 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029, US
Address: 4690 N STATE ROAD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOU JIN XIA President 4690 N STATE ROAD 7, COCONUT CREEK, FL, 33073
WU XIU YUAN Vice President 4690 N STATE ROAD 7, COCONUT CREEK, FL, 33073
ZOU CHEN YAN Agent 4690 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101782 BENTOUNO,FRESH ASIAN KITCHEN ACTIVE 2020-08-11 2025-12-31 - 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029
G16000119904 SANTO'S MODERN AMERICAN BUFFET & SUSHI ACTIVE 2016-11-04 2026-12-31 - 18503 PINES BLVD STE 204, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-03 YOU, JIN XIA -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 4690 N STATE ROAD 7, SUITE 106, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 4690 N STATE ROAD 7, SUITE 106, COCONUT CREEK, FL 33073 -
AMENDMENT 2016-10-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-15

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
472080.00
Total Face Value Of Loan:
472080.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00
Date:
2020-05-03
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:
340475.00
Total Face Value Of Loan:
340475.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$340,475
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,786.47
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $340,475
Jobs Reported:
21
Initial Approval Amount:
$472,080
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$475,753.17
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $472,078
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State