Search icon

SPANDEX HOUSE, INC.

Company Details

Name: SPANDEX HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1991 (34 years ago)
Entity Number: 1546719
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 263 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 W 38TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SABUDH C NATH Chief Executive Officer 263 W 38TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-07-11 2009-04-17 Address 228 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-07-11 2009-04-17 Address 228 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-07-11 2009-04-17 Address 228 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-05-09 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-09 1995-07-11 Address 50 WEST 34TH STREET,SUITE 19A4, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525002021 2017-05-25 BIENNIAL STATEMENT 2017-05-01
090417002676 2009-04-17 BIENNIAL STATEMENT 2009-05-01
030528002844 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010508002249 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990514002222 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970523002413 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950711002059 1995-07-11 BIENNIAL STATEMENT 1993-05-01
910524000156 1991-05-24 CERTIFICATE OF AMENDMENT 1991-05-24
910509000231 1991-05-09 CERTIFICATE OF INCORPORATION 1991-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964287200 2020-04-28 0202 PPP 263 W 38TH ST, New York, NY, 10018-4483
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) 180967
Loan Approval Amount (current) 180967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-4483
Project Congressional District NY-12
Number of Employees 19
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 182575.6
Forgiveness Paid Date 2021-04-05
3082258710 2021-03-30 0202 PPS 263 W 38th St, New York, NY, 10018-0273
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132595
Loan Approval Amount (current) 132595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-0273
Project Congressional District NY-12
Number of Employees 18
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132863.87
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State