Search icon

SPEEDGEEK INC.

Company Details

Name: SPEEDGEEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3998945
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON ST, SUITE 603, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
SINGER & FALK, CPA'S Agent 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON ST, SUITE 603, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YOAV EREZ Chief Executive Officer 139 FULTON ST, SUITE 603, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-09-23 2012-11-21 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-09-23 2013-06-27 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002503 2013-06-27 BIENNIAL STATEMENT 2012-09-01
121121000498 2012-11-21 CERTIFICATE OF CHANGE 2012-11-21
100923000161 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144657303 2020-04-29 0202 PPP 20 Vesey St. Suite 503, New York, NY, 10007
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6421.92
Loan Approval Amount (current) 6421.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6463.44
Forgiveness Paid Date 2020-12-22
1377828506 2021-02-18 0202 PPS 20 Vesey St Rm 503, New York, NY, 10007-4236
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6421.92
Loan Approval Amount (current) 6421.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-4236
Project Congressional District NY-10
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6487.02
Forgiveness Paid Date 2022-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State