Search icon

SORCERER INC.

Company Details

Name: SORCERER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2003 (22 years ago)
Entity Number: 2958272
ZIP code: 11231
County: New York
Place of Formation: New York
Address: FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CASTRONOVO Chief Executive Officer FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103663 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 457 COURT ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2024-02-27 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Address FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-11-08 2024-02-27 Address FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2005-11-08 2024-02-27 Address FRANKIES SPUNTINO, 457 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-09-25 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227003725 2024-02-27 BIENNIAL STATEMENT 2024-02-27
130925002357 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111006002561 2011-10-06 BIENNIAL STATEMENT 2011-09-01
070924002299 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051108002665 2005-11-08 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
834603.00
Total Face Value Of Loan:
834603.00
Date:
2020-04-11
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:
598073.72
Total Face Value Of Loan:
598073.72

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
834603
Current Approval Amount:
834603
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
844892.63
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598073.72
Current Approval Amount:
598073.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
605611.09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State