Search icon

SPNC INC.

Company Details

Name: SPNC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908978
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 75-23 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-565-8667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ BAROT Chief Executive Officer 75-23 BROADWAY, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-23 BROADWAY, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1164732731

Authorized Person:

Name:
MANOJ BAROT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185656041

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 75-23 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-04-19 2025-01-22 Address 75-23 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-09-29 2025-01-22 Address 75-23 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-02-04 2010-09-29 Address 426 EAST 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2010-02-04 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122004106 2025-01-22 BIENNIAL STATEMENT 2025-01-22
140710002137 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120419002906 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100929000502 2010-09-29 CERTIFICATE OF CHANGE 2010-09-29
100204000992 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208575 OL VIO INVOICED 2013-06-05 500 OL - Other Violation
187877 OL VIO INVOICED 2012-09-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
73465.00
Total Face Value Of Loan:
73465.00
Date:
2020-05-28
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:
75300.00
Total Face Value Of Loan:
75300.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75300
Current Approval Amount:
75300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75921.23
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73465
Current Approval Amount:
73465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73981.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State