Search icon

NEW SPICY INC.

Company Details

Name: NEW SPICY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468052
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 700 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD AKHTAR Chief Executive Officer 700 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Licenses

Number Type Address
010753 Retail grocery store 700 NEW LOUDON RD #3, LATHAM, NY, 12110

Filings

Filing Number Date Filed Type Effective Date
230119001962 2023-01-19 BIENNIAL STATEMENT 2023-01-01
110620002411 2011-06-20 BIENNIAL STATEMENT 2011-01-01
090507002170 2009-05-07 BIENNIAL STATEMENT 2009-01-01
070126000179 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11682.00
Total Face Value Of Loan:
11682.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11682
Current Approval Amount:
11682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11810.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State