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 (14 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8309777105 2020-04-15 0235 PPP 207 Montauk Highway, SPEONK, NY, 11972-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643100
Loan Approval Amount (current) 643100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648119.75
Forgiveness Paid Date 2021-01-28
6878528402 2021-02-11 0235 PPS 207 Montauk Hwy, Speonk, NY, 11972-2505
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 643190
Loan Approval Amount (current) 643190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Speonk, SUFFOLK, NY, 11972-2505
Project Congressional District NY-01
Number of Employees 43
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 649445.68
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State