Search icon

SPY SHOP OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2013-10-09 2023-09-27 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31027.00
Total Face Value Of Loan:
31027.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31027
Current Approval Amount:
31027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31218.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State