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)
2002-04-17 2006-04-26 Address 643 EDGEGROVE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2002-04-17 2006-04-26 Address C/O MARIANNE SPILLANE, 643 EDGEGROVE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2000-04-11 2006-04-26 Address 643 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2000-04-11 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060426002153 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040421002799 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020417002015 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000411000716 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872037209 2020-04-28 0202 PPP 1815 Forest Avenue, Staten Island, NY, 10303
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276900
Loan Approval Amount (current) 275200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278211.91
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State