Search icon

SPERK LLC

Company Details

Name: SPERK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3851834
ZIP code: 14607
County: Ontario
Place of Formation: New York
Address: 50 CHARLOTTE ST, APARTMENT 403, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
SPERK LLC DOS Process Agent 50 CHARLOTTE ST, APARTMENT 403, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2009-09-02 2019-07-22 Address 6635 FISH BROOK RUN, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060014 2019-07-22 BIENNIAL STATEMENT 2017-09-01
131015006349 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111104002494 2011-11-04 BIENNIAL STATEMENT 2011-09-01
100218000891 2010-02-18 CERTIFICATE OF PUBLICATION 2010-02-18
090902000200 2009-09-02 ARTICLES OF ORGANIZATION 2009-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469008402 2021-02-17 0219 PPP 54 Girton Pl, Rochester, NY, 14607-2113
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9225
Loan Approval Amount (current) 9225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2113
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9337.22
Forgiveness Paid Date 2022-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State