Search icon

SPAOLILLO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPAOLILLO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124547
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6707 10TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6707 10TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHIRLEY PAOLILLO Chief Executive Officer 6707 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-07-16 2025-07-16 Address 6707 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-07-08 2025-07-16 Address 6707 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-07-29 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-29 2025-07-16 Address 6707 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250716001925 2025-07-16 BIENNIAL STATEMENT 2025-07-16
190701060909 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006791 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006697 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007318 2013-07-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2022-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO SMALL BUSINESSES AND NONPROFITS OF ANY SIZE THAT EXPERIENCED A TEMPORARY LOSS OF REVENUE DUE TO COVID 19. INTENDED BENEFICIARIES: SMALL BUSINESSES AND NONPROFITS. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
6457.00
Total Face Value Of Loan:
6457.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34300.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
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:
5207.00
Total Face Value Of Loan:
5207.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,457
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,499.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,457
Jobs Reported:
1
Initial Approval Amount:
$5,207
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,240.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,207

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State