Search icon

JOE SPONZO INC.

Company Details

Name: JOE SPONZO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2008 (17 years ago)
Entity Number: 3619890
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 47 W 68TH ST, APT 5F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SPONZO Chief Executive Officer 47 W 68TH ST, APT 5F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JOE SPONZO INC. DOS Process Agent 47 W 68TH ST, APT 5F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-02-22 2020-04-13 Address 6900 JERICHO TPKE, STE 312, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2012-02-22 2020-04-13 Address 6900 JERICHO TPKE, STE 312, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-01-27 2020-04-13 Address 47 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-01-27 2012-02-22 Address 77 N CENTRE AVE, STE 315, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2008-01-18 2012-02-22 Address 77 N. CENTRE AVENUE STE 315, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060294 2020-04-13 BIENNIAL STATEMENT 2020-01-01
140708002374 2014-07-08 BIENNIAL STATEMENT 2014-01-01
120222002076 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127003110 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080118000479 2008-01-18 CERTIFICATE OF INCORPORATION 2008-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5168687202 2020-04-27 0202 PPP 17 W 68TH ST, NEW YORK, NY, 10023-5339
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 10023-5339
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.18
Forgiveness Paid Date 2021-02-23
1005988300 2021-01-16 0202 PPS 47 W 68th St, New York, NY, 10023-5324
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) 20800
Loan Approval Amount (current) 20800
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, 10023-5324
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20882.04
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State