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 (19 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 643 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 643 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 643 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 643 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3377828505 2021-02-23 0202 PPS 643 Manhattan Ave, Brooklyn, NY, 11222-3113
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52118
Loan Approval Amount (current) 52118
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
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 Brooklyn, KINGS, NY, 11222-3113
Project Congressional District NY-07
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52454.25
Forgiveness Paid Date 2021-10-20
2639487706 2020-05-01 0202 PPP 643 MANHATTAN AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56112
Loan Approval Amount (current) 56112
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56716.89
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704280 Franchise 2007-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-10-12
Termination Date 2008-02-06
Section 1332
Sub Section DS
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State