Search icon

S PREET COMMUNICATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S PREET COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722861
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 107A CHAMBERS STREET, NEW YORK, NY, United States, 10007
Principal Address: 200 CHURCH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-227-0770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107A CHAMBERS STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SARVPREET SINGH Chief Executive Officer 107A CHAMBERS STREET, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1379037-DCA Inactive Business 2010-12-14 2016-12-31
1153645-DCA Inactive Business 2003-10-09 2010-12-31

History

Start date End date Type Value
2004-09-13 2013-04-16 Address 200 CHURCH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-01-24 2013-04-16 Address 38 KINGS LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002097 2013-04-16 BIENNIAL STATEMENT 2012-01-01
060210002341 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040913002153 2004-09-13 BIENNIAL STATEMENT 2004-01-01
020212000487 2002-02-12 CERTIFICATE OF AMENDMENT 2002-02-12
020124000491 2002-01-24 CERTIFICATE OF INCORPORATION 2002-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1900728 RENEWAL INVOICED 2014-12-03 340 Electronics Store Renewal
1128308 RENEWAL INVOICED 2012-10-18 340 Electronics Store Renewal
159133 LL VIO INVOICED 2011-11-04 200 LL - License Violation
157093 LL VIO INVOICED 2011-01-12 75 LL - License Violation
1030239 LICENSE INVOICED 2010-12-15 425 Electronic Store License Fee
111403 LL VIO INVOICED 2009-12-15 200 LL - License Violation
614668 RENEWAL INVOICED 2008-11-19 340 Electronics Store Renewal
614669 RENEWAL INVOICED 2006-11-30 340 Electronics Store Renewal
46997 LL VIO INVOICED 2005-09-16 750 LL - License Violation
51423 PL VIO INVOICED 2005-09-13 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2013-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State