Search icon

SPILOTRAS PAINTING, LTD.

Headquarter

Company Details

Name: SPILOTRAS PAINTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1992 (33 years ago)
Entity Number: 1635306
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 146 RED SCHOOLHOUSE RD., CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 2 ESSEX CT, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPILOTRAS PAINTING, LTD., CONNECTICUT 1161199 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL SPILOTRAS Chief Executive Officer 146 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 RED SCHOOLHOUSE RD., CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
1993-08-04 2005-12-15 Address 4D JEAN MARIE GARDENS, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-08-04 2005-12-15 Address 4D JEAN MARIE GARDENS, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1992-05-11 2005-09-06 Address 4D JEAN MARIE GARDENS, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060517002462 2006-05-17 BIENNIAL STATEMENT 2006-05-01
051215002287 2005-12-15 BIENNIAL STATEMENT 2004-05-01
050906000242 2005-09-06 CERTIFICATE OF CHANGE 2005-09-06
930804002543 1993-08-04 BIENNIAL STATEMENT 1993-05-01
920511000065 1992-05-11 CERTIFICATE OF INCORPORATION 1992-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829198309 2021-01-31 0202 PPS 146 Red Schoolhouse Rd, Chestnut Ridge, NY, 10977-7050
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79080
Loan Approval Amount (current) 79080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-7050
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79556.65
Forgiveness Paid Date 2021-09-27
8940107007 2020-04-09 0202 PPP 146 Red School House Rd, SPRING VALLEY, NY, 10977
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101669.43
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State