Search icon

SPI INTERNATIONAL, INC.

Company Details

Name: SPI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1990 (35 years ago)
Entity Number: 1472945
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 HUDSON STREET, 5TH FLOOR, SUITE 529, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LONI FARHI Chief Executive Officer 2300 PRAIRIE AVE, MIAMI BEACH, FL, United States, 33140

DOS Process Agent

Name Role Address
SPI INTERNATIONAL, INC. DOS Process Agent 99 HUDSON STREET, 5TH FLOOR, SUITE 529, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-02-16 2020-09-02 Address 99 HUDSON STREET, 5TH FLOOR, SUITE 524, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-23 2017-02-16 Address 55 WHITE ST, #1A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-10-23 2017-02-16 Address 55 WHITE ST, #1A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-10-23 2017-02-16 Address 55 WHITE ST, #1A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-09-18 2014-10-23 Address 55 WHITE STREET / 1A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-09-18 2014-10-23 Address 55 WHITE ST / 1A / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-09-18 2014-10-23 Address 55 WHITE STREET / GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-10-22 2006-09-18 Address 55 WHITE ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-10-22 2006-09-18 Address 55 WHITE ST, 1A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-10-22 2006-09-18 Address 55 WHITE ST 1A, GROUD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902061344 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006414 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170216006240 2017-02-16 BIENNIAL STATEMENT 2016-09-01
141023002051 2014-10-23 BIENNIAL STATEMENT 2014-09-01
120919002005 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100913003303 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080911002385 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060918002837 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041022002704 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020909002045 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021047209 2020-04-27 0202 PPP 99 Hudson Street, New York, NY, 10013-2815
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2815
Project Congressional District NY-10
Number of Employees 9
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142785.86
Forgiveness Paid Date 2020-11-27
2697948304 2021-01-21 0202 PPS 99 Hudson St Ste 529, New York, NY, 10013-2815
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159900
Loan Approval Amount (current) 159900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2815
Project Congressional District NY-10
Number of Employees 9
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160513.32
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State