Search icon

SPILLANE PARKSIDE CORP.

Company Details

Name: SPILLANE PARKSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497666
ZIP code: 06825
County: Kings
Place of Formation: New York
Address: PO BOX 320073, FAIRFIELD, CT, United States, 06825
Principal Address: 11 STONELEIGH SQUARE, FAIRFILED, CT, United States, 06825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIANNE SPILLANE DOS Process Agent PO BOX 320073, FAIRFIELD, CT, United States, 06825

Chief Executive Officer

Name Role Address
C/O S ROTHBERG Chief Executive Officer PO BOX 320073, FAIRFIELD, CT, United States, 06825

History

Start date End date Type Value
2012-06-06 2014-01-27 Address C/O MARIANNE SPILLANE, PO BOX 320073, FAIRFIELD, CT, 06825, USA (Type of address: Principal Executive Office)
2012-06-06 2014-01-27 Address PO BOX 320073, FAIRFIELD, CT, 06825, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-06-06 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2006-04-26 2012-06-06 Address 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-06-06 Address C/O MARIANEE SPILLANE, 653 EDGEGROVE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170227006112 2017-02-27 BIENNIAL STATEMENT 2016-04-01
150128006501 2015-01-28 BIENNIAL STATEMENT 2014-04-01
140127002476 2014-01-27 BIENNIAL STATEMENT 2012-04-01
120606006766 2012-06-06 BIENNIAL STATEMENT 2012-04-01
080401002779 2008-04-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
-1700.00
Total Face Value Of Loan:
275200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276900
Current Approval Amount:
275200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278211.91

Court Cases

Court Case Summary

Filing Date:
2024-11-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VELA
Party Role:
Plaintiff
Party Name:
SPILLANE PARKSIDE CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State