Search icon

SPARTAKOS DEVELOPMENT INC.

Company Details

Name: SPARTAKOS DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914272
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-33 49TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 20-33 49TH ST, APT 1, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-986-7440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-33 49TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PIERIS DKOMBOS Chief Executive Officer 20-33 49TH ST, APT 1, ATSORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1347996-DCA Active Business 2010-03-24 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140708002239 2014-07-08 BIENNIAL STATEMENT 2014-02-01
100218000695 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558623 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558622 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268216 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268217 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2921766 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2921765 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496561 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496562 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2036199 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee
2036198 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6911308507 2021-03-04 0202 PPS 2033 49th St, Astoria, NY, 11105-1205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6295
Loan Approval Amount (current) 6295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1205
Project Congressional District NY-14
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6350.53
Forgiveness Paid Date 2022-01-28
6202877809 2020-06-01 0202 PPP 20-33 49TH STREET, ASTORIA, NY, 11105-1103
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4340
Loan Approval Amount (current) 4340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1103
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4364.97
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State