Search icon

SPIRAL 125, INC.

Company Details

Name: SPIRAL 125, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1999 (25 years ago)
Entity Number: 2427798
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: 720 FIFTH AVE, NEW YORK, NY, United States, 10019
Address: 720 FIFTH AVE, 11 FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA HAZAN Chief Executive Officer 720 5TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FORTUNEE MOSSERI DOS Process Agent 720 FIFTH AVE, 11 FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-10-17 2015-10-01 Address 720 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-12-02 2013-10-17 Address 720 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-13 2009-12-02 Address 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-11-13 2009-12-02 Address 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-13 2009-12-02 Address 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-12-22 2007-11-13 Address 16 EAST 65 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-05-10 2005-12-22 Address 489 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-26 2007-11-13 Address 16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-09-26 2007-11-13 Address 16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-09-26 2004-05-10 Address 16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001006206 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131017006358 2013-10-17 BIENNIAL STATEMENT 2013-10-01
091202002091 2009-12-02 BIENNIAL STATEMENT 2009-10-01
071113003015 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051222002334 2005-12-22 BIENNIAL STATEMENT 2005-10-01
040510000661 2004-05-10 CERTIFICATE OF CHANGE 2004-05-10
030926002602 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011114002514 2001-11-14 BIENNIAL STATEMENT 2001-10-01
991012001284 1999-10-12 CERTIFICATE OF INCORPORATION 1999-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492268601 2021-03-18 0202 PPS 720 5th Ave Fl 11, New York, NY, 10019-4107
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432500
Loan Approval Amount (current) 432500
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, 10019-4107
Project Congressional District NY-12
Number of Employees 48
NAICS code 812112
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 437115.26
Forgiveness Paid Date 2022-04-18
1102827707 2020-05-01 0202 PPP 720 5TH AVE FL 11, NEW YORK, NY, 10019
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433000
Loan Approval Amount (current) 433000
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, 10019-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 812112
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 437408.42
Forgiveness Paid Date 2021-05-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State