Search icon

SPEAK INTEGRATED CORP.

Company Details

Name: SPEAK INTEGRATED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (14 years ago)
Entity Number: 4014634
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 110 WEST 73RD STREET, NEW YORK, NY, United States, 10023
Principal Address: 169 9TH AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-501-7012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MALTA Chief Executive Officer 169 9TH AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST 73RD STREET, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113438 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 167 9TH AVE, NEW YORK, New York, 10011 Restaurant
1462267-DCA Inactive Business 2013-04-17 No data 2021-04-15 No data No data

History

Start date End date Type Value
2010-11-02 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191121002000 2019-11-21 BIENNIAL STATEMENT 2018-11-01
101102000688 2010-11-02 CERTIFICATE OF INCORPORATION 2010-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-02 No data 167 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 167 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 167 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-11 No data 167 9TH AVE, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391223 SL VIO INVOICED 2021-11-23 1612 SL - Sick Leave Violation
3175377 SWC-CIN-INT CREDITED 2020-04-10 619.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165188 SWC-CON-ONL CREDITED 2020-03-03 9495.76953125 Sidewalk Cafe Consent Fee
3024441 SWC-CON INVOICED 2019-05-01 445 Petition For Revocable Consent Fee
3024440 RENEWAL INVOICED 2019-05-01 510 Two-Year License Fee
3015726 SWC-CIN-INT INVOICED 2019-04-10 605.489990234375 Sidewalk Cafe Interest for Consent Fee
2998558 SWC-CON-ONL INVOICED 2019-03-06 9282.26953125 Sidewalk Cafe Consent Fee
2957503 SWC-CON-ONL INVOICED 2019-01-04 0.009999999776483 Sidewalk Cafe Consent Fee
2773620 SWC-CIN-INT INVOICED 2018-04-10 594.1799926757812 Sidewalk Cafe Interest for Consent Fee
2753018 SWC-CON-ONL INVOICED 2018-03-01 9109.2001953125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425117307 2020-04-29 0202 PPP 169 9th Avenue, New York, NY, 10036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193990.75
Loan Approval Amount (current) 193990.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10036-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122265.9
Forgiveness Paid Date 2021-12-17
8131548507 2021-03-09 0202 PPS 400 W 20th St, New York, NY, 10011-2934
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271587
Loan Approval Amount (current) 271587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-2934
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 275917.51
Forgiveness Paid Date 2022-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State