Name: | SPAR KNITWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1967 (58 years ago) |
Entity Number: | 206382 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 21-21 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUL PULKA | Chief Executive Officer | 21-21 41 AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-21 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2017-01-04 | Address | 21-21 41 AVE, LONG ISLAND, NY, 11101, 4803, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-13 | 2015-01-06 | Address | 22-19 41 AVE, LONG ISLAND, NY, 11101, 4803, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2005-02-24 | Address | 22-19 41 AVE, LONG ISLAND, NY, 11101, 4803, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2005-02-24 | Address | 22-19 41 AVE, LONG ISLAND, NY, 11101, 4803, USA (Type of address: Service of Process) |
1967-01-25 | 2012-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-25 | 1995-04-13 | Address | 314 W. 75TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102061500 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006170 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150106006388 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130108006175 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
121219000831 | 2012-12-19 | CERTIFICATE OF AMENDMENT | 2012-12-19 |
110216002019 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090120002843 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070125002749 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
20060920079 | 2006-09-20 | ASSUMED NAME CORP INITIAL FILING | 2006-09-20 |
050224003383 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109949263 | 0215600 | 1996-02-21 | 22-19 41ST. AVE., LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902630441 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1996-04-23 |
Abatement Due Date | 1996-04-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1996-04-23 |
Abatement Due Date | 1996-05-10 |
Current Penalty | 500.0 |
Initial Penalty | 825.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1996-04-23 |
Abatement Due Date | 1996-04-26 |
Current Penalty | 500.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1996-04-23 |
Abatement Due Date | 1996-05-29 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State