Search icon

SPARX, INC.

Company Details

Name: SPARX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070056
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 20 BROADWAY, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA HURST DOS Process Agent 20 BROADWAY, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
PATRICIA HURST Chief Executive Officer 20 BROADWAY, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Type Date End date Address
AEB-21-01185 Appearance Enhancement Business License 2021-07-21 2025-07-21 20 Broadway, Pleasantville, NY, 10570-1702

History

Start date End date Type Value
1993-10-05 1996-04-17 Address 20 ROBBINS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-04-17 Address 20 ROBBINS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1986-04-01 1993-10-05 Address 37 COLUMBIA AVE., THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120525002485 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100507002898 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080507002956 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060417002978 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040505002586 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020415002023 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000418002640 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980428002133 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960417002088 1996-04-17 BIENNIAL STATEMENT 1996-04-01
931005002160 1993-10-05 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838368405 2021-02-02 0202 PPS 20 Broadway, Pleasantville, NY, 10570-1702
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14215
Loan Approval Amount (current) 14215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-1702
Project Congressional District NY-17
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14322.19
Forgiveness Paid Date 2021-11-09
5021288006 2020-06-26 0202 PPP 20 BROADWAY, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14215
Loan Approval Amount (current) 14215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14357.02
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State