Search icon

THE SPY SITE STORE CORP.

Company Details

Name: THE SPY SITE STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3422787
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 383 WEST ROUTE 59, SPRING VALLEY, NY, United States, 10977
Address: 383 WEST ROUTE 59, 383 West Route 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT HABER Chief Executive Officer 383 WEST ROUTE 59, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE SPY SITE STORE CORP. DOS Process Agent 383 WEST ROUTE 59, 383 West Route 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-03-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Address 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-05 2025-03-27 Address 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-10-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-11 2025-03-27 Address 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002811 2025-03-27 BIENNIAL STATEMENT 2025-03-27
171107006194 2017-11-07 BIENNIAL STATEMENT 2016-10-01
121031006139 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101001002132 2010-10-01 BIENNIAL STATEMENT 2010-10-01
081105002091 2008-11-05 BIENNIAL STATEMENT 2008-10-01
061011000349 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524277708 2020-05-01 0202 PPP 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9810
Loan Approval Amount (current) 9810
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561621
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 9945.66
Forgiveness Paid Date 2021-09-22
1239108504 2021-02-18 0202 PPS 383 W Route 59, Spring Valley, NY, 10977-5360
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
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 Spring Valley, ROCKLAND, NY, 10977-5360
Project Congressional District NY-17
Number of Employees 4
NAICS code 443142
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 837.32
Forgiveness Paid Date 2022-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State