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

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

Form 5500 Series

Employer Identification Number (EIN):
522198328
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

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: Chief Executive Officer)
2007-06-05 2011-04-15 Address 336 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160365.00
Total Face Value Of Loan:
160365.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167292.00
Total Face Value Of Loan:
167292.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160365
Current Approval Amount:
160365
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162019.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167292
Current Approval Amount:
167292
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169459.73

Court Cases

Court Case Summary

Filing Date:
2023-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State