Search icon

SPR REALTY LLC

Company Details

Name: SPR REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458403
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 woodnut pl, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
the llc DOS Process Agent 100 woodnut pl, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-11-26 2024-12-03 Address 55 WATERMILL LANE, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-01-05 2018-11-26 Address 185 GREAT NECK ROAD SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000262 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
181126002029 2018-11-26 BIENNIAL STATEMENT 2017-01-01
070516000015 2007-05-16 CERTIFICATE OF PUBLICATION 2007-05-16
070105000997 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447767209 2020-04-28 0202 PPP 907 AVENUE U, BROOKLYN, NY, 11223-4137
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-4137
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14654.14
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State