Search icon

SPITIA, LLC

Headquarter

Company Details

Name: SPITIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625551
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 18 East Cavalry Dr, New City, NY, United States, 10956

Links between entities

Type Company Name Company Number State
Headquarter of SPITIA, LLC, CONNECTICUT 2903197 CONNECTICUT

DOS Process Agent

Name Role Address
LIA IOANNOU DOS Process Agent 18 East Cavalry Dr, New City, NY, United States, 10956

History

Start date End date Type Value
2011-06-09 2023-04-04 Address 16 SYCAMORE LANE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2007-05-02 2011-06-09 Address 16 SYCAMORE LANE, MONTEBELLO, NY, 10904, USA (Type of address: Service of Process)
2001-04-06 2007-05-02 Address 16 SYCAMORE LANE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404003214 2023-04-04 BIENNIAL STATEMENT 2023-04-01
220301003341 2022-03-01 BIENNIAL STATEMENT 2022-03-01
130419006344 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110609002476 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090403002398 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070502002123 2007-05-02 BIENNIAL STATEMENT 2007-04-01
020325000117 2002-03-25 AFFIDAVIT OF PUBLICATION 2002-03-25
020325000112 2002-03-25 AFFIDAVIT OF PUBLICATION 2002-03-25
010406000486 2001-04-06 ARTICLES OF ORGANIZATION 2001-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753627404 2020-05-07 0202 PPP 53 South Main Street, New City, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73468.16
Forgiveness Paid Date 2021-04-14
5107288802 2021-04-17 0202 PPS 53 S Main St, New City, NY, 10956-3512
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75007
Loan Approval Amount (current) 75007
Undisbursed Amount 0
Franchise Name Century 21
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3512
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75378.95
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State