Search icon

SPPI, INC.

Company Details

Name: SPPI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181136
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 101-6 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH N HIGHLAND Chief Executive Officer 101-6 COLIN DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-6 COLIN DRIVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1999-09-21 2005-11-07 Address 101-6 COLIN DRIVE, HOLBROOK, NY, 11741, 4332, USA (Type of address: Chief Executive Officer)
1999-09-21 2005-11-07 Address 101-6 COLIN DRIVE, HOLBROOK, NY, 11741, 4332, USA (Type of address: Principal Executive Office)
1997-09-17 1999-09-21 Address 101-6 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110927002762 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090831002227 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070906002741 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051107002727 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030821002642 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010823002247 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990921002593 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970917000190 1997-09-17 CERTIFICATE OF INCORPORATION 1997-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2019537707 2020-05-01 0235 PPP 1150 PORTION RD STE 5, HOLTSVILLE, NY, 11742
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16292
Loan Approval Amount (current) 16292
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 Y
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423990
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 16439.24
Forgiveness Paid Date 2021-03-30
7396638500 2021-03-05 0235 PPS 1150 Portion Rd Ste 5, Holtsville, NY, 11742-1074
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27997
Loan Approval Amount (current) 27997
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 Holtsville, SUFFOLK, NY, 11742-1074
Project Congressional District NY-01
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28170.77
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State