Search icon

SPEONK LUMBER II CORP.

Company Details

Name: SPEONK LUMBER II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (15 years ago)
Entity Number: 4025179
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, United States, 11901
Principal Address: 207 MONTAUK HWY, SPEONK, NY, United States, 11972

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE SMITH Chief Executive Officer PO BOX 480, SPEONK, NY, United States, 11972

DOS Process Agent

Name Role Address
C/O JAY P. QUARTARARO, ESQ., TOMEY, LATHAM, SHEA, KELLEY, DOS Process Agent DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-07-11 2024-07-11 Address PO BOX 480, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2018-02-21 2024-07-11 Address PO BOX 480, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2010-12-01 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-12-01 2024-07-11 Address DUBIN & QUARTARARO, LLP, P.O. BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003160 2024-07-11 BIENNIAL STATEMENT 2024-07-11
201202061043 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190820060000 2019-08-20 BIENNIAL STATEMENT 2018-12-01
180221002077 2018-02-21 BIENNIAL STATEMENT 2016-12-01
101201000376 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
643190.00
Total Face Value Of Loan:
643190.00
Date:
2020-04-15
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:
643100.00
Total Face Value Of Loan:
643100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
643100
Current Approval Amount:
643100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
648119.75
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
643190
Current Approval Amount:
643190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
649445.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State