Search icon

SLEEPING PARTNERS INTERNATIONAL, INC.

Company Details

Name: SLEEPING PARTNERS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1809174
ZIP code: 11220
County: Rockland
Place of Formation: New York
Address: 140 58TH ST, BLDG B, SUITE 3E, BROOKLYN, NY, United States, 11220
Principal Address: 140 58TH ST, BUILDING B SUITE 3E, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH ST, BLDG B, SUITE 3E, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SALVATORE STOCH Chief Executive Officer 140 58TH ST, BUILDING B SUITE 3E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2015-04-08 2015-05-05 Address 138 FULTON ST, #2, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-04-08 2015-05-05 Address 140 58TH ST, BUILDING B, SUITE 3E, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1996-08-09 2015-04-08 Address 63 GREENE ST, 502, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-08-09 2015-04-08 Address 63 GREENE ST, 502, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-04-04 2015-04-08 Address 411 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809000272 2021-08-09 BIENNIAL STATEMENT 2021-08-09
150505002011 2015-05-05 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
150408002018 2015-04-08 BIENNIAL STATEMENT 2014-04-01
960809002051 1996-08-09 BIENNIAL STATEMENT 1996-04-01
940404000350 1994-04-04 CERTIFICATE OF INCORPORATION 1994-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920517708 2020-05-01 0202 PPP 140 58th St Bldg B Ste 3E, Brooklyn, NY, 11220
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129737
Loan Approval Amount (current) 129737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 314120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130845.98
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State