Search icon

SPITFIRE VENTURES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPITFIRE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1993 (32 years ago)
Entity Number: 1779584
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAE LOESCH Chief Executive Officer 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
RAE LOESCH DOS Process Agent 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, United States, 11209

Links between entities

Type:
Headquarter of
Company Number:
F13000002862
State:
FLORIDA
Type:
Headquarter of
Company Number:
0741276
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6TU30
UEI Expiration Date:
2015-04-21

Business Information

Doing Business As:
DIRECT ADVANTAGE
Activation Date:
2014-04-21
Initial Registration Date:
2012-12-10

History

Start date End date Type Value
2019-12-03 2025-05-23 Address 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-05-23 Address 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-04-24 2019-12-03 Address 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-04-24 2019-12-03 Address 8701 SHORE ROAD, SUITE 444, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-04-25 2018-04-24 Address 25 FELIX LANE, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250523002243 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
191203060095 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180424006293 2018-04-24 BIENNIAL STATEMENT 2017-12-01
140425002439 2014-04-25 BIENNIAL STATEMENT 2013-12-01
960131002256 1996-01-31 BIENNIAL STATEMENT 1995-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Trademarks Section

Serial Number:
74484190
Mark:
KIDS AT PLAY
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-01-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
KIDS AT PLAY

Goods And Services

For:
entertainment services in the nature of an indoor children's playground
International Classes:
041 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,306.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State