Search icon

SPARK HEALTHCARE CONSULTANTS, LLC

Company Details

Name: SPARK HEALTHCARE CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687243
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 114 PIERREPONT STREET, #8, BROOKLYN, NY, United States, 11201

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
733A9 Active Non-Manufacturer 2014-03-24 2024-03-05 No data No data

Contact Information

POC CAROL CAPECE
Phone +1 202-486-0783
Address 277 HICKS ST STE 2D, BROOKLYN, NY, 11201 4599, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SPARK HEALTHCARE CONSULTANTS, LLC DOS Process Agent 114 PIERREPONT STREET, #8, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-06-04 2018-06-04 Address 277 HICKS STREET, # 2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-07-12 2012-06-04 Address 25 MONROE PLACE, # 6C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-06-20 2010-07-12 Address 100 REMSEN STREET, #6J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060204 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180604007656 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606007309 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006345 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120604006834 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100712002707 2010-07-12 BIENNIAL STATEMENT 2010-06-01
090210000609 2009-02-10 CERTIFICATE OF PUBLICATION 2009-02-10
080620000343 2008-06-20 ARTICLES OF ORGANIZATION 2008-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638137704 2020-05-01 0202 PPP 114 PIERREPONT ST APT 8, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42035.89
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State