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 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45708.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State