Search icon

SPY SHOP OF LONG ISLAND, INC.

Company Details

Name: SPY SHOP OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (24 years ago)
Entity Number: 2682625
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 260 Main Street, 106, 106, Northport, NY, United States, 11768

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TOM FELICE DOS Process Agent 260 Main Street, 106, 106, Northport, NY, United States, 11768

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
TOM FELICE Chief Executive Officer 260 MAIN STREET, 106, 106, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 260 MAIN STREET, 106, 106, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 60 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2013-10-09 2023-09-27 Address 60 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2013-10-09 2023-09-27 Address 60 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2011-11-04 2013-10-09 Address 60 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2011-11-04 2013-10-09 Address 60 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2007-09-10 2011-11-04 Address 225 MAIN ST STE 201, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2005-12-30 2011-11-04 Address 225 MAIN ST STE 201, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2005-12-30 2007-09-10 Address 225 MAIN ST STE 201, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2005-12-30 2013-10-09 Address 225 MAIN ST STE 201, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927003327 2023-09-27 BIENNIAL STATEMENT 2023-09-01
221026001782 2022-10-26 BIENNIAL STATEMENT 2021-09-01
131009002262 2013-10-09 BIENNIAL STATEMENT 2013-09-01
111104002103 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090916002116 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070910002623 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051230002287 2005-12-30 BIENNIAL STATEMENT 2005-09-01
010924000084 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670538309 2021-01-23 0235 PPS 196 Laurel Ave, Northport, NY, 11768-3168
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31027
Loan Approval Amount (current) 31027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3168
Project Congressional District NY-01
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31218.33
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State