Search icon

SPIN CITY USA, LLC

Company Details

Name: SPIN CITY USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2009 (15 years ago)
Entity Number: 3884847
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BRIAN WASSERMAN DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2009-12-03 2019-06-04 Address 29 SERPENTINE LN., OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604000434 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
100423000966 2010-04-23 CERTIFICATE OF PUBLICATION 2010-04-23
091203000078 2009-12-03 ARTICLES OF ORGANIZATION 2009-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877308408 2021-02-18 0235 PPS 102 Marcus Dr, Melville, NY, 11747-4212
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157557.5
Loan Approval Amount (current) 157557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4212
Project Congressional District NY-01
Number of Employees 16
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159646.76
Forgiveness Paid Date 2022-06-23
1967417200 2020-04-15 0235 PPP 100 QUENTIN ROOSEVELT BLVD Suite 516, GARDEN CITY, NY, 11530-4843
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175210
Loan Approval Amount (current) 175210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4843
Project Congressional District NY-04
Number of Employees 16
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177130.11
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State