Search icon

SPACEMASTER INC.

Company Details

Name: SPACEMASTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923550
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 191 TERRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN E. NACKMAN, ESQ. DOS Process Agent 191 TERRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2010-03-12 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200407000002 2020-04-07 CERTIFICATE OF AMENDMENT 2020-04-07
100312000663 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169528308 2021-01-21 0235 PPS 3665 Route 112, Coram, NY, 11727-4123
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42846
Loan Approval Amount (current) 42846
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 Y
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-4123
Project Congressional District NY-01
Number of Employees 3
NAICS code 423210
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 -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State