Search icon

SPARANO HOLDINGS INC.

Company Details

Name: SPARANO HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1992 (33 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 1643601
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-20 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHER SPARANO Chief Executive Officer 70-20 108TH ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-20 108TH ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2000-05-30 2025-02-07 Address 70-20 108TH ST, FOREST HILLS, NY, 11375, 4426, USA (Type of address: Chief Executive Officer)
2000-05-30 2025-02-07 Address 70-20 108TH ST, FOREST HILLS, NY, 11375, 4426, USA (Type of address: Service of Process)
1996-06-11 2000-05-30 Address 70-20 108TH STREET, 5-P, FOREST HILL, NY, 11375, USA (Type of address: Service of Process)
1993-07-06 2000-05-30 Address 70-20 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-07-06 2000-05-30 Address 70-20 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250207002536 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
180604007661 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170223000348 2017-02-23 CERTIFICATE OF AMENDMENT 2017-02-23
160614006384 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140612006659 2014-06-12 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
15070.00
Total Face Value Of Loan:
15070.00
Date:
2020-05-15
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:
14865.00
Total Face Value Of Loan:
14865.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14865
Current Approval Amount:
14865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15019.35
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15070
Current Approval Amount:
15070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15174.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State