Search icon

SPANOS UPHOLSTERY, INC.

Company Details

Name: SPANOS UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2001 (23 years ago)
Entity Number: 2702765
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 200-05 EAST 2ND STREET, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 200-05 EAST 22ND ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-05 EAST 2ND STREET, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
NIKOLAOS SPANOS Chief Executive Officer 200-05 EAST 2ND ST, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2009-10-29 2011-12-02 Address 200-05 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-12-04 2009-10-29 Address 200-05 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-12-04 Address 200-65 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-12-18 2005-12-09 Address 200-05 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-12-18 2011-12-02 Address 200-05 E 2ND ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-11-27 2009-10-29 Address 200-05 EAST SECOND STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006413 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002673 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091029002406 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071204002422 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051209002729 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031218002360 2003-12-18 BIENNIAL STATEMENT 2003-11-01
011127000775 2001-11-27 CERTIFICATE OF INCORPORATION 2001-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818797104 2020-04-14 0235 PPP 200 East 2nd Street, Huntington Station, NY, 11746
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45708.96
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State