Search icon

SPAETH DESIGN, INC.

Company Details

Name: SPAETH DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1955 (70 years ago)
Entity Number: 102162
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SPAETH Chief Executive Officer 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
SPAETH DESIGN, INC. DOS Process Agent 60-06 37TH AVENUE, WOODSIDE, NY, United States, 11377

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81U58
UEI Expiration Date:
2020-02-06

Business Information

Division Name:
SPAETH DESIGN INC
Activation Date:
2019-02-06
Initial Registration Date:
2018-02-20

History

Start date End date Type Value
2011-05-11 2017-01-11 Address 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-05-11 2017-01-11 Address 629 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-05-11 2017-01-11 Address 629 W 54TH ST, 6TH FL, NEW YORK, NY, 10019, 3513, USA (Type of address: Service of Process)
1999-02-02 2011-05-11 Address 18 NAWTHORNE ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1999-02-02 2011-05-11 Address 18 NAWTHORN ROAD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170111006866 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130107007194 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110511002444 2011-05-11 BIENNIAL STATEMENT 2011-01-01
070511002522 2007-05-11 BIENNIAL STATEMENT 2007-01-01
030418002120 2003-04-18 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
339758.00
Total Face Value Of Loan:
339758.00
Date:
2020-04-14
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:
272340.00
Total Face Value Of Loan:
272340.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-23
Type:
Complaint
Address:
60-06 37TH AVE., WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-12-14
Type:
Planned
Address:
423 W 55 STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339758
Current Approval Amount:
339758
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342381.69
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272340
Current Approval Amount:
272340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275638.34

Court Cases

Court Case Summary

Filing Date:
1989-11-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPAETH DESIGN, INC.
Party Role:
Plaintiff
Party Name:
SUDS OF BOONTON INC
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State