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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
16830.00
Total Face Value Of Loan:
16830.00
Date:
2020-05-14
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16830
Current Approval Amount:
16830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16936.05
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18356.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State