Search icon

SPARKLING POINTE LLC

Company Details

Name: SPARKLING POINTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022573
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ROSICKI, ROSICKI & ASSOCIATES, P.C. DOS Process Agent 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0032-22-102233 Alcohol sale 2022-05-11 2022-05-11 2025-05-31 39750 COUNTY ROAD 48, SOUTHOLD, New York, 11971 Farm winery

History

Start date End date Type Value
2004-03-05 2006-09-05 Address ONE OLD COUNTRY ROAD STE 200, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006533 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160304006274 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140310006743 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120517002370 2012-05-17 BIENNIAL STATEMENT 2012-03-01
100412002979 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080320002112 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060905000261 2006-09-05 CERTIFICATE OF CHANGE 2006-09-05
060509002616 2006-05-09 BIENNIAL STATEMENT 2006-03-01
040624000710 2004-06-24 AFFIDAVIT OF PUBLICATION 2004-06-24
040624000706 2004-06-24 AFFIDAVIT OF PUBLICATION 2004-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 SPARKLING POINTE 39750 COUNTY RD 48, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 SPARKLING POINTE 39750 COUNTY RD 48, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215877701 2020-05-01 0235 PPP 39750 County Road 48, SOUTHOLD, NY, 11971
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297387
Loan Approval Amount (current) 297387
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 Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 190
NAICS code 312130
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 301054.28
Forgiveness Paid Date 2021-07-29
6014478904 2021-05-01 0235 PPS 39750 County Road 48, Southold, NY, 11971-5012
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279240
Loan Approval Amount (current) 279240
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 Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-5012
Project Congressional District NY-01
Number of Employees 20
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280729.9
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State