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)
1992-06-12 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-12 1996-06-11 Address 101-01 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
120605006812 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002211 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080618002607 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060601002670 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040628002310 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6978777408 2020-05-15 0202 PPP 70-20 108TH STREET, FOREST HILLS, NY, 11375
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14865
Loan Approval Amount (current) 14865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15019.35
Forgiveness Paid Date 2021-06-02
2892598704 2021-03-30 0202 PPS 7020 108th St Apt 5P, Forest Hills, NY, 11375-4426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15070
Loan Approval Amount (current) 15070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4426
Project Congressional District NY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15174.04
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State