Search icon

SPHERE DESIGNS INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001888506 2021-03-08 0202 PPS 957 67th St, Brooklyn, NY, 11219-5811
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16352
Loan Approval Amount (current) 16352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5811
Project Congressional District NY-11
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16516.42
Forgiveness Paid Date 2022-03-14
2889407402 2020-05-06 0202 PPP 957 67th Street, Brooklyn, NY, 11219
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16352
Loan Approval Amount (current) 16352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16498.94
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State