Search icon

SPIN REVOLUTION INC.

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)
2010-06-04 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2016-09-09 Address 646 PLANK ROAD, SUITE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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
120611006467 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100604000718 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4179755001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPIN REVOLUTION INC.
Recipient Name Raw SPIN REVOLUTION INC.
Recipient Address 1726 ROUTE 9 SUTIE #3, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910977109 2020-04-13 0248 PPP 1726 Route 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29881.4
Forgiveness Paid Date 2021-04-05
9899638305 2021-01-31 0248 PPS 1726 Route 9, Halfmoon, NY, 12065-3164
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-3164
Project Congressional District NY-20
Number of Employees 18
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17630.89
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State