Search icon

CHRISTOPHER SPITZMILLER, INC.

Company Details

Name: CHRISTOPHER SPITZMILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382644
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER SPITZMILLER, INC. SALARY SAVINGS PLAN 2023 522198328 2024-02-27 CHRISTOPHER SPITZMILLER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER, INC. CASH BALANCE PLAN 2023 522198328 2024-09-30 CHRISTOPHER SPITZMILLER, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing CHRISTOPHER SPITZMILLER
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER SPITZMILLER, INC. SALARY SAVINGS PLAN 2022 522198328 2023-02-07 CHRISTOPHER SPITZMILLER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-02-07
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER, INC. CASH BALANCE PLAN 2022 522198328 2023-06-29 CHRISTOPHER SPITZMILLER, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER, INC. SALARY SAVINGS PLAN 2021 522198328 2022-04-06 CHRISTOPHER SPITZMILLER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER, INC. CASH BALANCE PLAN 2021 522198328 2022-09-14 CHRISTOPHER SPITZMILLER, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER, INC. SALARY SAVINGS PLAN 2020 522198328 2021-08-04 CHRISTOPHER SPITZMILLER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing CHRISTOPHER SPITZMILLER
CHRISTOPHER SPITZMILLER INC SALARY SAVINGS PLAN 2019 522198328 2020-09-24 CHRISTOPHER SPITZMILLER INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001
CHRISTOPHER SPITZMILLER INC SALARY SAVINGS PLAN 2018 522198328 2019-10-13 CHRISTOPHER SPITZMILLER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001
CHRISTOPHER SPITZMILLER, INC. PENSION PLAN 2017 522198328 2018-10-11 CHRISTOPHER SPITZMILLER, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 423200
Sponsor’s telephone number 2125631144
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER SPITZMILLER Chief Executive Officer 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-15 2024-08-27 Address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-15 2024-08-27 Address 248 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-05 2011-04-15 Address 336 W 37TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-05 2011-04-15 Address 336 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-06-05 2011-04-15 Address 336 W 37TH STREET / 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-24 2007-06-05 Address 36 W 37TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-24 2007-06-05 Address 336 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-04-24 2007-06-05 Address 336 W 37TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-05-26 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827002692 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220318002254 2022-03-18 BIENNIAL STATEMENT 2021-05-01
130507006768 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110415002314 2011-04-15 BIENNIAL STATEMENT 2011-05-01
070605002291 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050711002644 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030424002489 2003-04-24 BIENNIAL STATEMENT 2003-05-01
990526000478 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940798305 2021-01-30 0202 PPS 248 W 35th St Fl 17, New York, NY, 10001-2505
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160365
Loan Approval Amount (current) 160365
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 New York, NEW YORK, NY, 10001-2505
Project Congressional District NY-12
Number of Employees 14
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162019.52
Forgiveness Paid Date 2022-02-17
2113687702 2020-05-01 0202 PPP 248 W 35TH ST FL 17, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167292
Loan Approval Amount (current) 167292
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169459.73
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309912 Americans with Disabilities Act - Other 2023-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-09
Termination Date 2024-05-30
Pretrial Conference Date 2024-03-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name DIMEGLIO
Role Plaintiff
Name CHRISTOPHER SPITZMILLER, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State