Search icon

A SPICE ROUTE INC.

Company Details

Name: A SPICE ROUTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3851993
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 88 FULTON STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PLKFE4C6TK49 2022-02-07 88 FULTON ST, NEW YORK, NY, 10038, 2807, USA 88 FULTON ST, NEW YORK, NY, 10038, 2807, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-08-14
Initial Registration Date 2020-05-25
Entity Start Date 2009-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310, 722320, 722330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANVEEN SINGH
Address 88 FULTON STREET, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name MANVEEN SINGH
Address 88 FULTON STREET, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 FULTON STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-09-02 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090902000486 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746638705 2021-03-30 0202 PPS 88 Fulton St, New York, NY, 10038-2807
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24835
Loan Approval Amount (current) 24835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2807
Project Congressional District NY-10
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25050.01
Forgiveness Paid Date 2022-02-22
4497197302 2020-04-29 0202 PPP 88 Fulton Street, New York, NY, 10038-2807
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2807
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17831.93
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009571 Fair Labor Standards Act 2020-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-13
Termination Date 2021-11-27
Date Issue Joined 2021-05-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name A SPICE ROUTE INC.
Role Defendant
1907641 Fair Labor Standards Act 2019-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-15
Termination Date 2020-07-24
Date Issue Joined 2019-10-08
Pretrial Conference Date 2019-10-28
Section 1331
Sub Section FL
Status Terminated

Parties

Name PEREZ RAMIREZ
Role Plaintiff
Name A SPICE ROUTE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State