Search icon

SPFM CORP.

Company Details

Name: SPFM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (14 years ago)
Entity Number: 4164522
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 162 2ND AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPFM CORP. DOS Process Agent 162 2ND AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JACOB KLOC Chief Executive Officer 1961 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1961 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2025-01-14 Address 1961 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2019-02-19 2025-01-14 Address 162 2ND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-06-19 2019-02-19 Address 305 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114001829 2025-01-14 BIENNIAL STATEMENT 2025-01-14
190219060375 2019-02-19 BIENNIAL STATEMENT 2017-11-01
170619006004 2017-06-19 BIENNIAL STATEMENT 2015-11-01
140804007329 2014-08-04 BIENNIAL STATEMENT 2013-11-01
111110000741 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
149540.00
Total Face Value Of Loan:
149540.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
99024.00
Total Face Value Of Loan:
99024.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99024
Current Approval Amount:
99024
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100277.4
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149540
Current Approval Amount:
149540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150719.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 788-6808
Add Date:
2013-10-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State