Search icon

SPITFIRE VENTURES, INC.

Headquarter

Company Details

Name: SPITFIRE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1993 (31 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

Links between entities

Type Company Name Company Number State
Headquarter of SPITFIRE VENTURES, INC., FLORIDA F13000002862 FLORIDA
Headquarter of SPITFIRE VENTURES, INC., CONNECTICUT 0741276 CONNECTICUT

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

History

Start date End date Type Value
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)
2014-04-25 2018-04-24 Address 93 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-04-25 2018-04-24 Address 93 GREENWAY NORTH, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-01-31 2014-04-25 Address 103 BIRCH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1996-01-31 2014-04-25 Address 103 BIRCH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-12-14 2014-04-25 Address 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
931214000249 1993-12-14 CERTIFICATE OF INCORPORATION 1993-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349517710 2020-05-01 0202 PPP 8701 SHORE ROAD SUITE 444, BROOKLYN, NY, 11209
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6306.49
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State