Search icon

SPAGNOLI ENTERPRISES INC.

Company Details

Name: SPAGNOLI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282917
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 81 MIMOSA LANE, STATEN ISLAND, NY, United States, 10312
Principal Address: 7419 15TH AVE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-252-9128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BUONO Chief Executive Officer 2188 B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 MIMOSA LANE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
2061965-DCA Active Business 2017-11-29 2025-02-28
2028537-DCA Inactive Business 2015-09-17 2017-02-28
1454661-DCA Inactive Business 2013-01-23 2015-02-28

History

Start date End date Type Value
2022-11-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-11 2008-09-18 Address 7419 15TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1998-07-27 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080918002572 2008-09-18 BIENNIAL STATEMENT 2008-07-01
060811002538 2006-08-11 BIENNIAL STATEMENT 2006-07-01
980727000564 1998-07-27 CERTIFICATE OF INCORPORATION 1998-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-31 No data Brooklyn No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-13 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582109 RENEWAL INVOICED 2023-01-13 100 Home Improvement Contractor License Renewal Fee
3582108 TRUSTFUNDHIC INVOICED 2023-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257774 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257773 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972956 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961352 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2739266 LICENSEDOC10 INVOICED 2018-02-05 10 License Document Replacement
2700227 TRUSTFUNDHIC INVOICED 2017-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2700226 LICENSE INVOICED 2017-11-27 75 Home Improvement Contractor License Fee
2700228 FINGERPRINT CREDITED 2017-11-27 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219887706 2020-05-01 0202 PPP 4822 AVENUE N, BROOKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24332
Loan Approval Amount (current) 24332
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, 11234-0001
Project Congressional District NY-09
Number of Employees 60
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24598.27
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State