Search icon

WHITE SPARK, LLC

Company Details

Name: WHITE SPARK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2005 (19 years ago)
Entity Number: 3292168
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 465 W 23RD STREET, APT 11B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NICOLE ESPOSITO DOS Process Agent 465 W 23RD STREET, APT 11B, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2010-04-02 2023-12-13 Address 465 W 23RD STREET, APT 11B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-31 2010-04-02 Address 200 W 20TH ST, STE 1416, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-13 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-12-13 2007-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213020863 2023-12-13 BIENNIAL STATEMENT 2023-12-13
190131000291 2019-01-31 CERTIFICATE OF AMENDMENT 2019-01-31
181220006653 2018-12-20 BIENNIAL STATEMENT 2017-12-01
131223006085 2013-12-23 BIENNIAL STATEMENT 2013-12-01
130201002510 2013-02-01 BIENNIAL STATEMENT 2011-12-01
100402002868 2010-04-02 BIENNIAL STATEMENT 2009-12-01
071231002810 2007-12-31 BIENNIAL STATEMENT 2007-12-01
051213000516 2005-12-13 APPLICATION OF AUTHORITY 2005-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035388608 2021-03-13 0202 PPS 465 W 23rd St, New York, NY, 10011-2104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2104
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15948.58
Forgiveness Paid Date 2021-08-25
6535918007 2020-06-30 0202 PPP 465 W 23rd St, NEW YORK, NY, 10011-2101
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2101
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15993.63
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State