Search icon

SUITE SPOT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUITE SPOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3099710
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 162 West 21st St, 2nd Floor, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
SUITE SPOT LLC DOS Process Agent 162 West 21st St, 2nd Floor, New York, NY, United States, 10011

Unique Entity ID

CAGE Code:
5KVD1
UEI Expiration Date:
2020-01-18

Business Information

Activation Date:
2019-01-18
Initial Registration Date:
2009-07-14

Commercial and government entity program

CAGE number:
5KVD1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2024-01-19

Contact Information

POC:
RITCHIE FILIPPI
Corporate URL:
www.suitespot.tv

Form 5500 Series

Employer Identification Number (EIN):
753168243
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-20 2024-09-10 Address 242 WEST 38TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-18 2016-01-20 Address 126 SECOND AVENUE / 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-09-09 2006-08-18 Address 126 SECOND AVE 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002187 2024-09-10 BIENNIAL STATEMENT 2024-09-10
200903060508 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008107 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006506 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160120000543 2016-01-20 CERTIFICATE OF CHANGE 2016-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
468100.00
Total Face Value Of Loan:
468100.00
Date:
2015-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
235400.00
Total Face Value Of Loan:
235400.00

Trademarks Section

Serial Number:
85879018
Mark:
SUITE SPOT S
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SUITE SPOT S

Goods And Services

For:
Video production services
First Use:
2007-06-05
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
85875404
Mark:
SUITE SPOT
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUITE SPOT

Goods And Services

For:
Video production services
First Use:
2004-09-09
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$468,100
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,197.09
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $468,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State