Search icon

SPHERE DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPHERE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3634040
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 957 67TH STREET, APT 6-D, BROOKLYN, NY, United States, 11219
Principal Address: 957 67TH ST, APT 6D, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-921-0640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER FLOES Chief Executive Officer 957 67TH ST, APT 6D, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 957 67TH STREET, APT 6-D, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1343467-DCA Active Business 2010-01-22 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
100310002061 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080403000569 2008-04-03 CERTIFICATE OF AMENDMENT 2008-04-03
080220000878 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600288 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600289 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3271653 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271654 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2910043 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910042 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492989 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492988 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979006 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1979007 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
16352.00
Total Face Value Of Loan:
16352.00
Date:
2020-06-24
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:
62900.00
Total Face Value Of Loan:
62900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
16352.00
Total Face Value Of Loan:
16352.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16352
Current Approval Amount:
16352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16516.42
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16352
Current Approval Amount:
16352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16498.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State