Search icon

SPS MANHATTAN, LLC

Company Details

Name: SPS MANHATTAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2005 (20 years ago)
Entity Number: 3283271
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 485 MADISON AVE, SUITE 1300, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF STEVEN DOUENIAS DOS Process Agent 485 MADISON AVE, SUITE 1300, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-01-22 2015-03-25 Address 545 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-18 2013-01-22 Address 545 MADISON AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150325006063 2015-03-25 BIENNIAL STATEMENT 2013-11-01
130404000210 2013-04-04 CERTIFICATE OF PUBLICATION 2013-04-04
130122002349 2013-01-22 BIENNIAL STATEMENT 2011-11-01
051118000846 2005-11-18 ARTICLES OF ORGANIZATION 2005-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2535141 CL VIO INVOICED 2017-01-19 350 CL - Consumer Law Violation
2510692 CL VIO CREDITED 2016-12-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
121185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
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:
52118.00
Total Face Value Of Loan:
52118.00
Date:
2020-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
56112.00
Total Face Value Of Loan:
56112.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52118
Current Approval Amount:
52118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52454.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56112
Current Approval Amount:
56112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56716.89

Court Cases

Court Case Summary

Filing Date:
2007-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
DUNKIN' DONUTS FRANCHIS,
Party Role:
Plaintiff
Party Name:
SPS MANHATTAN, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State