Search icon

SPERL INC.

Company Details

Name: SPERL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2003 (22 years ago)
Entity Number: 2882111
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017
Principal Address: 126 WOODLAND AVENUE, RUTHERFORD, NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA SPERLING Chief Executive Officer 126 WOODLAND AVENUE, RUTHERFORD, NJ, United States, 07070

DOS Process Agent

Name Role Address
DEBRA SPERLING DOS Process Agent C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-03-29 2013-11-15 Address 385 PARK AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2007-03-29 2013-11-15 Address 385 PARK AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office)
2007-03-29 2019-03-11 Address SHEDLER & COHEN, 350 FIFTH AVE. STE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2005-05-03 2007-03-29 Address 385 PARK AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-03-29 Address 385 PARK AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office)
2003-03-13 2007-03-29 Address SHEDLER SHEDLER & COHEN, 350 FIFTH AVE. STE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305061312 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311061089 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170330006117 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150330006126 2015-03-30 BIENNIAL STATEMENT 2015-03-01
131115006175 2013-11-15 BIENNIAL STATEMENT 2013-03-01
110406002153 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090316002009 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329002587 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050503002889 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030313000774 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818358609 2021-03-24 0202 PPS 685 3rd Ave, New York, NY, 10017-4003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16830
Loan Approval Amount (current) 16830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4003
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16936.05
Forgiveness Paid Date 2021-11-17
6208117402 2020-05-14 0202 PPP 685 3RD AVE, NEW YORK, NY, 10017-4204
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4204
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18356.07
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State