Search icon

SPINE SOLVERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPINE SOLVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2008 (17 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 3694345
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 140 CABRINI BLVD., #77, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA WOLKENBERG DOS Process Agent 140 CABRINI BLVD., #77, NEW YORK, NY, United States, 10033

Agent

Name Role Address
ANDREA B. WOLKENBERG Agent 853 SEVENTH AVENUE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ANDREA WOLKENBERG Chief Executive Officer 140 CABRINI BLVD., #77, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2018-08-03 2022-09-19 Address 140 CABRINI BLVD., #77, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2016-07-06 2022-09-19 Address 140 CABRINI BLVD., #77, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2012-07-17 2016-07-06 Address 140 CABRINI BLVD., #77, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-08-30 2018-08-03 Address 140 CABRINI BLVD. #77, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2010-09-13 2012-07-17 Address 853 7TH AVE, 12C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220919003155 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
180803006117 2018-08-03 BIENNIAL STATEMENT 2018-07-01
160706007301 2016-07-06 BIENNIAL STATEMENT 2016-07-01
141204006838 2014-12-04 BIENNIAL STATEMENT 2014-07-01
120717006019 2012-07-17 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15362.00
Total Face Value Of Loan:
15362.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15362
Current Approval Amount:
15362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15512.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State