Search icon

SPOILED BRATS II LTD.

Company Details

Name: SPOILED BRATS II LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2006 (19 years ago)
Entity Number: 3414106
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4-6 BENNETT AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 4-6 BENNETT AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAED A HADI Chief Executive Officer 4-6 BENNETT AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-6 BENNETT AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2011-06-10 2012-12-06 Address 4-6 BENNETT AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141003006736 2014-10-03 BIENNIAL STATEMENT 2014-09-01
121206002276 2012-12-06 BIENNIAL STATEMENT 2012-09-01
110610002234 2011-06-10 BIENNIAL STATEMENT 2010-09-01
060919000320 2006-09-19 CERTIFICATE OF INCORPORATION 2006-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 4-6 BENNETT AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 4-6 BENNETT AVE, Manhattan, NEW YORK, NY, 10033 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
2830649 OL VIO INVOICED 2018-08-17 150 OL - Other Violation
208377 OL VIO INVOICED 2013-02-01 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-01 Pleaded BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR, IN ENGLISH AND IN OTHER LANGUAGE THE BUSINESS USES TO ATTRACT CUSTOMERS, FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8681168505 2021-03-10 0202 PPP 4 Bennett Ave, New York, NY, 10033-2101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14782
Loan Approval Amount (current) 14782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-2101
Project Congressional District NY-13
Number of Employees 4
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14850.98
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State