Search icon

SPIN REVOLUTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIN REVOLUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958154
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1726 ROUTE 9 SUITE 3, CLIFTON PARK, NY, United States, 12065
Principal Address: 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY R KATINAS Chief Executive Officer 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1726 ROUTE 9 SUITE 3, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-09-09 2024-11-21 Address 1726 ROUTE 9 SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2016-09-01 2024-11-21 Address 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2012-06-11 2016-09-01 Address 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2012-06-11 2016-09-01 Address 1726 ROUTE 9, SUITE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121002061 2024-11-21 BIENNIAL STATEMENT 2024-11-21
180604008820 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160909000220 2016-09-09 CERTIFICATE OF CHANGE 2016-09-09
160901002024 2016-09-01 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160705009105 2016-07-05 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2010-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,881.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $22,200
Utilities: $3,700
Rent: $3,700
Jobs Reported:
18
Initial Approval Amount:
$17,500
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,630.89
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $17,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State