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 (13 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)
2014-08-04 2019-02-19 Address 234 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-08-04 2017-06-19 Address 234 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-11-10 2019-02-19 Address 234 6TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-11-10 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458557205 2020-04-28 0202 PPP 162 2ND AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99024
Loan Approval Amount (current) 99024
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100277.4
Forgiveness Paid Date 2021-08-11
1376828602 2021-03-13 0202 PPS 162 2nd Ave N/A, New York, NY, 10003-5754
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149540
Loan Approval Amount (current) 149540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-5754
Project Congressional District NY-10
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150719.93
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2442261 Interstate 2024-03-15 32611 2023 2 1 Private(Property)
Legal Name SPFM CORP
DBA Name -
Physical Address 162 2ND AVENUE, BROOKLYN, NY, 11215, US
Mailing Address 162 2ND AVENUE, BROOKLYN, NY, 11215, US
Phone (718) 788-6800
Fax (718) 788-6808
E-mail CS1@THESPRAYMARKET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State