Search icon

SPRITZ INC.

Company Details

Name: SPRITZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320383
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCI KAYE DOS Process Agent 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MARCI KAYE Chief Executive Officer 1102 ROUTE 58, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2005-01-06 2007-01-11 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-01-06 2007-01-11 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2005-01-06 2007-01-11 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-12-12 2005-01-06 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-12-12 2005-01-06 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-12-12 2005-01-06 Address 1102 OLD CO RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1998-12-01 2000-12-12 Address 19 MEADOW AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161215006051 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141215006114 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130108002471 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110110002381 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081203003293 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070111002542 2007-01-11 BIENNIAL STATEMENT 2006-12-01
050106002571 2005-01-06 BIENNIAL STATEMENT 2004-12-01
030114002201 2003-01-14 BIENNIAL STATEMENT 2002-12-01
001212002274 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981201000387 1998-12-01 CERTIFICATE OF INCORPORATION 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730907406 2020-05-15 0235 PPP 1102 route 58, riverhead, NY, 11901
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address riverhead, SUFFOLK, NY, 11901
Project Congressional District NY-01
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36003.47
Forgiveness Paid Date 2021-07-02
7121748401 2021-02-11 0235 PPS 1102 Old Country Rd, Riverhead, NY, 11901-2020
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40104
Loan Approval Amount (current) 40104
Undisbursed Amount 0
Franchise Name Lemon Tree Family Salons
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2020
Project Congressional District NY-01
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40345.74
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State