Search icon

SPIRE BLACK LLC

Company Details

Name: SPIRE BLACK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909312
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 390 MCDERMOTT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 390 MCDERMOTT ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
110706002278 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090421002836 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070501002662 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050428002072 2005-04-28 BIENNIAL STATEMENT 2005-05-01
031010000204 2003-10-10 AFFIDAVIT OF PUBLICATION 2003-10-10
031010000200 2003-10-10 AFFIDAVIT OF PUBLICATION 2003-10-10
030521000116 2003-05-21 ARTICLES OF ORGANIZATION 2003-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8012568107 2020-07-24 0202 PPP 85 N 3RD ST APT 515, BROOKLYN, NY, 11249-3923
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22260
Loan Approval Amount (current) 22260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-3923
Project Congressional District NY-07
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22426.64
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State